Search icon

FACT-O-BAKE OF JACKSONVILLE INC - Florida Company Profile

Company Details

Entity Name: FACT-O-BAKE OF JACKSONVILLE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FACT-O-BAKE OF JACKSONVILLE 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: 26 Apr 1973 (52 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: 275263
FEI/EIN Number 591009555

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

Address: 165 Fremont Avenue, St. Augustine, FL, 32095, US
Mail Address: 165 Fremont Avenue, St. Augustine, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMBS,ROGER L. President 165 Fremont Avenue, St. Augustine, FL, 32095
COMBS,ROGER L. Director 165 Fremont Avenue, St. Augustine, FL, 32095
Combs Cynthia Vice President 644 Sundown Circle Street, St. Augustine, FL, 32080
COMBS ROGER L Agent 165 Fremont Avenue, St. Augustine, FL, 32095

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2019-02-10 165 Fremont Avenue, St. Augustine, FL 32095 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-10 165 Fremont Avenue, St. Augustine, FL 32095 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 165 Fremont Avenue, St. Augustine, FL 32095 -
REGISTERED AGENT NAME CHANGED 2011-01-21 COMBS, ROGER LSR. -

Documents

Name Date
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13609813 0419700 1983-12-07 7135 ATLANTIC BLVD, Jacksonville, FL, 32211
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-12-20
Case Closed 2016-03-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1984-01-09
Abatement Due Date 1984-01-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100094 A05 IIB
Issuance Date 1984-01-09
Abatement Due Date 1984-02-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100094 A05 IV
Issuance Date 1984-01-09
Abatement Due Date 1984-02-13
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100095 C
Issuance Date 1984-01-09
Abatement Due Date 1984-02-13
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1984-01-09
Abatement Due Date 1984-02-13
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1984-01-09
Abatement Due Date 1984-02-13
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100134 B02
Issuance Date 1984-01-09
Abatement Due Date 1984-01-12
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100134 B10
Issuance Date 1984-01-09
Abatement Due Date 1984-01-16
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State