Search icon

EPICUREAN LOAF, INC. - Florida Company Profile

Company Details

Entity Name: EPICUREAN LOAF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EPICUREAN LOAF, 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: 15 Aug 1984 (41 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: H16624
FEI/EIN Number 592473250

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

Address: 7 SE 1ST AVE, GAINESVILLE, FL, 32601
Mail Address: P.O. BOX 2417, GAINESVILLE, FL, 32602
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IBANEZ JORGE J PM 1005 NE 6 STREET, GAINESVILLE, FL, 32601
DE PAZ IBANEZ WANDA Treasurer 1005 NE 6 STREET, GAINESVILLE, FL, 32601
IBANEZ JORGE J Agent 7 SE 1ST AVE, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2004-02-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-26 7 SE 1ST AVE, GAINESVILLE, FL 32601 -
REGISTERED AGENT NAME CHANGED 2004-02-26 IBANEZ, JORGE J -
REGISTERED AGENT ADDRESS CHANGED 2004-02-26 7 SE 1ST AVE, GAINESVILLE, FL 32601 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 1999-03-01 7 SE 1ST AVE, GAINESVILLE, FL 32601 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001046641 ACTIVE 1000000432643 ALACHUA 2012-12-12 2032-12-19 $ 535.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J06000124169 ACTIVE 1000000027375 3377 540 2006-05-22 2026-06-07 $ 46,623.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J05000074713 ACTIVE 1000000012743 3124 896 2005-05-16 2025-05-25 $ 28,833.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2006-08-16
ANNUAL REPORT 2005-01-26
REINSTATEMENT 2004-02-26
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-01-24
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State