Search icon

BEST BAKERY SUPPLY INC - Florida Company Profile

Company Details

Entity Name: BEST BAKERY SUPPLY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST BAKERY SUPPLY 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: 27 Feb 1973 (52 years ago)
Date of dissolution: 10 Dec 2004 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Dec 2004 (20 years ago)
Document Number: 419846
FEI/EIN Number 591451216

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

Address: 3211 EAST 11 AVENUE, HIALEAH, FL, 33013
Mail Address: 3211 EAST 11 AVENUE, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ MANUEL S Secretary 450 E 20TH ST, HIALEAH, FL
SANCHEZ MANUEL J Agent 3211 EAST 11 AVENUE, HIALEAH, FL, 33013
SANCHEZ, MANUEL J. President 450 E 20 STREET, HIALEAH, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-12-10 - -
REGISTERED AGENT NAME CHANGED 1993-05-03 SANCHEZ, MANUEL J -
REGISTERED AGENT ADDRESS CHANGED 1993-05-03 3211 EAST 11 AVENUE, HIALEAH, FL 33013 -
REINSTATEMENT 1989-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 1989-04-21 3211 EAST 11 AVENUE, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 1989-04-21 3211 EAST 11 AVENUE, HIALEAH, FL 33013 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000064052 LAPSED 05-02671 CA 20 CIRCUIT, MIAMI-DADE COUNTY, FL 2005-04-20 2010-05-10 $32,755.89 BAY STATE MILLING COMPANY, 100 CONGRESS STREET, QUINCY, MA 02169

Documents

Name Date
Voluntary Dissolution 2004-12-10
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-07-11
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-01-28
ANNUAL REPORT 1998-01-22
ANNUAL REPORT 1997-01-21
ANNUAL REPORT 1996-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State