Search icon

TREASURED CAKES, INC.

Company Details

Entity Name: TREASURED CAKES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 15 Mar 2023 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 2024 (3 months ago)
Document Number: F23000001518
FEI/EIN Number 45-2584025
Address: 16839 BROADWATER AVE., WINTER GARDEN, FL 34787
Mail Address: 16839 BROADWATER AVE., WINTER GARDEN, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: CALIFORNIA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TREASURED CAKES 401K PLAN 2023 452584025 2024-10-15 TREASURED CAKES 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-08-01
Business code 445291
Sponsor’s telephone number 9167980351
Plan sponsor’s address 16839 BROADWATER AVE, WINTER GARDEN, FL, 34787

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing CAMERON DIVIAK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
NASON YEAGER GERSON HARRIS & FUMERO PA Agent 3001 PGA BLVD., SUITE 305, PALM BEACH GARDENS, FL 33410

Authorized Person

Name Role Address
DIVIAK, CAMERON Authorized Person 16839 BROADWATER AVE., WINTER GARDEN, FL 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000149594 NOTHING BUNDT CAKES ACTIVE 2024-12-10 2029-12-31 No data 16839 BROADWATER AVE, WINTER GARDEN, FL, 34787--473
G24000071557 NOTHING BUNDT CAKES ACTIVE 2024-06-08 2029-12-31 No data 16839 BROADWATER AVE, WINTER GARDEN, FL, 34787
G23000038695 NOTHING BUNDT CAKES ACTIVE 2023-03-24 2028-12-31 No data 171 SOUTH STATE ROAD 7, SUITE 300, ROYAL PALM BEACH, FL, 33414

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-26 NASON YEAGER GERSON HARRIS & FUMERO PA No data
REINSTATEMENT 2024-11-26 No data No data
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000043658 (No Image Available) ACTIVE 1000001023408 PALM BEACH 2024-12-27 2045-01-22 $ 80,089.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2024-11-26
Foreign Profit 2023-03-15

Date of last update: 10 Feb 2025

Sources: Florida Department of State