Search icon

SMITH'S BAKERY, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SMITH'S BAKERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMITH'S 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: 28 Dec 1966 (58 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: 312210
FEI/EIN Number 630191280

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

Address: P.O. BOX 70137, MOBILE, AL, 36670-1137
Mail Address: P.O. BOX 70137, MOBILE, AL, 36670-1137
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SMITH'S BAKERY, INC., MISSISSIPPI 303264 MISSISSIPPI
Headquarter of SMITH'S BAKERY, INC., ALABAMA 000-856-388 ALABAMA

Key Officers & Management

Name Role Address
SMITH, DAVID Director 1201 N. BELTLINE HWY, MOBILE, AL
SMITH, NORVELLE Secretary 1201 N. BELTLINE HWY., MOBILE, AL
SMITH, NORVELLE Treasurer 1201 N. BELTLINE HWY., MOBILE, AL
JOHNSON, MICHAEL S Vice President 104 FERRY RD, FT WALTON, FL
JOHNSON, MICHAEL S Director 104 FERRY RD, FT WALTON, FL
JOHNSON JOHN C President 1201 N. BELTLINE HWY, MOBILE, AL
JOHNSON JOHN C Director 1201 N. BELTLINE HWY, MOBILE, AL
WINDNAM VINCE Agent 257 AMBER ST, PENSACOLA, FL, 32522
SMITH, DAVID Vice President 1201 N. BELTLINE HWY, MOBILE, AL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 1998-11-12 - AFFIDAVIT CORRECTING NAME OF SURVIV ING CORP. OF MERGER FILE 1/16/98 TO BE COOPER SMITH, INC.
MERGER 1998-01-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000143041
REGISTERED AGENT NAME CHANGED 1995-02-07 WINDNAM, VINCE -
REGISTERED AGENT ADDRESS CHANGED 1995-02-07 257 AMBER ST, PENSACOLA, FL 32522 -
CHANGE OF PRINCIPAL ADDRESS 1991-02-15 P.O. BOX 70137, MOBILE, AL 36670-1137 -
CHANGE OF MAILING ADDRESS 1991-02-15 P.O. BOX 70137, MOBILE, AL 36670-1137 -
MERGER 1990-06-08 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000143039
AMENDMENT 1990-06-07 - -
AMENDMENT 1984-05-02 - -

Documents

Name Date
Amendment 1998-11-12
Merger 1998-01-16
ANNUAL REPORT 1997-02-06
ANNUAL REPORT 1996-01-24
ANNUAL REPORT 1995-02-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13684618 0419700 1982-10-05 432 BELMONT ST, Pensacola, FL, 32501
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-10-05
Case Closed 1982-10-13
13741657 0419700 1979-01-30 432 BELMONT ST, Pensacola, FL, 32501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-31
Case Closed 1979-02-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100263 I01
Issuance Date 1979-02-07
Abatement Due Date 1979-02-20
Nr Instances 11

Date of last update: 01 Apr 2025

Sources: Florida Department of State