Search icon

SMIRLIS BAKERY INC - Florida Company Profile

Company Details

Entity Name: SMIRLIS BAKERY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMIRLIS BAKERY INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Mar 1963 (62 years ago)
Date of dissolution: 03 Mar 1994 (31 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 1994 (31 years ago)
Document Number: 268325
FEI/EIN Number 591037648

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 416 BOSTON STREET, TARPON SPRINGS, FL, 34689
Mail Address: 416 BOSTON STREET, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMIRLIS,STELIOS Director 144 CLEVELAND PLACE, TARPON SPRINGS, FL
SMIRLIS,STELIOS President 144 CLEVELAND PLACE, TARPON SPRINGS, FL
SMIRLIS,ANGELO Secretary 416 BOSTON ST., TARPON SPRINGS, FL
SMIRLIS,ANGELO Treasurer 416 BOSTON ST., TARPON SPRINGS, FL
SMIRLIS, DESPINA Director C/O 416 BOSTON ST, TARPON SPRINGS, FL
SMIRLIS,ANGELO Agent 416 BOSTON, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1994-03-03 - -
CHANGE OF PRINCIPAL ADDRESS 1993-03-05 416 BOSTON STREET, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 1993-03-05 416 BOSTON STREET, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 1992-02-24 416 BOSTON, TARPON SPRINGS, FL 34689 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13972716 0420600 1982-05-07 LEMON & RING STS, Palm Harbor, FL, 33589
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-05-07
Case Closed 1982-05-12
14073357 0420600 1980-07-01 LEMON ST AND RING AVENUE, Tarpon Springs, FL, 33589
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-07-01
Case Closed 1984-03-10
14032254 0420600 1979-05-17 RING STREET AND LEMON STREETS, Tarpon Springs, FL, 33589
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-17
Case Closed 1979-05-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1979-05-21
Abatement Due Date 1979-05-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1979-05-21
Abatement Due Date 1979-05-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 B 011016
Issuance Date 1979-05-21
Abatement Due Date 1979-05-29
Nr Instances 1
13986815 0420600 1978-03-27 RING ST & LEMON ST, Tarpon Springs, FL, 33589
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-03-27
Case Closed 1984-03-10
13976436 0420600 1978-03-14 RING ST & LEMON ST, Tarpon Springs, FL, 33589
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-03-15
Case Closed 1978-03-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100309 B 011012
Issuance Date 1978-03-17
Abatement Due Date 1978-03-20
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100242 B
Issuance Date 1978-03-17
Abatement Due Date 1978-03-20
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 2
Citation ID 03001
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1978-03-17
Abatement Due Date 1978-03-20
Nr Instances 1
Citation ID 03002
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1978-03-17
Abatement Due Date 1978-03-20
Nr Instances 1
Citation ID 03003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-03-17
Abatement Due Date 1978-03-20
Nr Instances 1
Citation ID 03004
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-03-17
Abatement Due Date 1978-03-27
Nr Instances 1
14028070 0420600 1976-10-21 LEMON AND RING STREET, Tarpon Springs, FL, 33589
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-10-21
Case Closed 1976-11-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 F02
Issuance Date 1976-10-26
Abatement Due Date 1976-10-29
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-10-26
Abatement Due Date 1976-10-29
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 040005
Issuance Date 1976-10-26
Abatement Due Date 1976-10-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1976-10-26
Abatement Due Date 1976-10-29
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 B 024017
Issuance Date 1976-10-26
Abatement Due Date 1976-10-29
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 B 037008
Issuance Date 1976-10-26
Abatement Due Date 1976-10-29
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 B 041052
Issuance Date 1976-10-26
Abatement Due Date 1976-10-29
Nr Instances 3
14046262 0420600 1975-01-21 LEMON AND RING STREET, Tarpon Springs, FL, 33589
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-01-22
Case Closed 1975-02-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-01-24
Abatement Due Date 1975-02-05
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B
Issuance Date 1975-01-24
Abatement Due Date 1975-02-05
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100263 C08
Issuance Date 1975-01-24
Abatement Due Date 1975-02-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-01-24
Abatement Due Date 1975-02-05
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1975-01-24
Abatement Due Date 1975-02-05
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 D
Issuance Date 1975-01-24
Abatement Due Date 1975-02-12
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-01-24
Abatement Due Date 1975-02-05
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100169 B03 I
Issuance Date 1975-01-24
Abatement Due Date 1975-02-05
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State