Search icon

CONTINENTAL BAKING COMPANY - Florida Company Profile

Company Details

Entity Name: CONTINENTAL BAKING COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 06 Sep 1968 (57 years ago)
Date of dissolution: 11 Sep 1995 (30 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Sep 1995 (30 years ago)
Document Number: 821819
FEI/EIN Number 132617731

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

Address: 12 E. ARMOUR BLVD., KANSAS CITY, MO, 64111
Mail Address: 12 E. ARMOUR BLVD., KANSAS CITY, MO, 64111
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
FALES, J. M. Vice President CHECKERBOARD SQUARE, ST. LOUIS, MO
FALES, J. M. Treasurer CHECKERBOARD SQUARE, ST. LOUIS, MO
CARPENTER, J.H. Vice President CHECKERBOARD SQUARE, ST. LOUIS, MO
CARPENTER, J.H. Secretary CHECKERBOARD SQUARE, ST. LOUIS, MO
CARPENTER, J.H. Director CHECKERBOARD SQUARE, ST. LOUIS, MO
WEINEL, R.B. Assistant Treasurer CHECKERBOARD SQUARE, ST. LOUIS, MO
BROWN JAY LLC Chairman -
BROWN JAY LLC Director -
BROWN, TILMON Vice President CHECKERBOARD SQUARE, ST. LOUIS, MO
CRIDER, CHARLES Vice President CHECKERBOARD SQUARE, ST. LOUIS, MO

Events

Event Type Filed Date Value Description
WITHDRAWAL 1995-09-11 - -
CHANGE OF MAILING ADDRESS 1995-09-11 12 E. ARMOUR BLVD., KANSAS CITY, MO 64111 -
CHANGE OF PRINCIPAL ADDRESS 1995-09-11 12 E. ARMOUR BLVD., KANSAS CITY, MO 64111 -
EVENT CONVERTED TO NOTES 1986-11-12 - -
EVENT CONVERTED TO NOTES 1986-10-22 - -
EVENT CONVERTED TO NOTES 1985-08-08 - -
NAME CHANGE AMENDMENT 1985-03-13 CONTINENTAL BAKING COMPANY -

Documents

Name Date
ANNUAL REPORT 1995-06-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109014712 0420600 1995-07-31 700 SOUTH ORANGE BLOSSOM TRAIL, APOPKA, FL, 32709
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1995-08-01
Case Closed 1995-08-03

Related Activity

Type Complaint
Activity Nr 77131506
Safety Yes
102962040 0420600 1990-08-13 420 SOUTH DAKOTA AVE, TAMPA, FL, 33606
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-08-13
Case Closed 1990-11-27

Related Activity

Type Complaint
Activity Nr 72048374
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 G05 I
Issuance Date 1990-10-02
Abatement Due Date 1990-11-05
Current Penalty 312.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100095 G08 I
Issuance Date 1990-10-02
Abatement Due Date 1990-10-22
Current Penalty 416.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 68
Gravity 08
Citation ID 01003
Citaton Type Serious
Standard Cited 19100095 G08 IIC
Issuance Date 1990-10-02
Abatement Due Date 1990-11-05
Current Penalty 416.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 68
Gravity 08
Citation ID 01004
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 1990-10-02
Abatement Due Date 1990-11-21
Current Penalty 162.5
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 2
Gravity 05
18081513 0420600 1988-11-01 420 SOUTH DAKOTA AVE, TAMPA, FL, 33606
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-11-01
Case Closed 1988-11-01

Related Activity

Type Inspection
Activity Nr 101824985
101824985 0420600 1988-05-16 420 SOUTH DAKOTA AVE, TAMPA, FL, 33606
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1988-06-20
Case Closed 1988-12-15

Related Activity

Type Complaint
Activity Nr 71913222
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1988-06-27
Abatement Due Date 1988-07-29
Initial Penalty 320.0
Contest Date 1988-07-27
Final Order 1988-11-18
Nr Instances 2
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100022 D01
Issuance Date 1988-06-27
Abatement Due Date 1988-07-29
Current Penalty 320.0
Initial Penalty 320.0
Contest Date 1988-07-27
Final Order 1988-11-18
Nr Instances 1
Nr Exposed 6
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100263 E01 VA
Issuance Date 1988-06-27
Abatement Due Date 1988-07-01
Current Penalty 560.0
Initial Penalty 560.0
Contest Date 1988-07-27
Final Order 1988-11-18
Nr Instances 1
Nr Exposed 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100263 E01 VIII
Issuance Date 1988-06-27
Abatement Due Date 1988-07-01
Contest Date 1988-07-27
Final Order 1988-11-18
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100263 I07 III
Issuance Date 1988-06-27
Abatement Due Date 1988-07-15
Current Penalty 160.0
Initial Penalty 160.0
Contest Date 1988-07-27
Final Order 1988-11-18
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-06-27
Abatement Due Date 1988-07-29
Nr Instances 1
Nr Exposed 170
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1988-06-27
Abatement Due Date 1988-07-15
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1988-06-27
Abatement Due Date 1988-07-01
Nr Instances 1
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100263 I07 I
Issuance Date 1988-06-27
Abatement Due Date 1988-07-15
Nr Instances 1
Nr Exposed 2
Citation ID 02005A
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1988-06-27
Abatement Due Date 1988-07-01
Nr Instances 2
Nr Exposed 3
Citation ID 02005B
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1988-06-27
Abatement Due Date 1988-07-01
Nr Instances 1
Nr Exposed 3

Date of last update: 03 Apr 2025

Sources: Florida Department of State