VICKY BAKERY III INC. - Florida Company Profile

Entity Name: | VICKY BAKERY III INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VICKY BAKERY III 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 May 1985 (40 years ago) |
Document Number: | M15158 |
FEI/EIN Number |
592528469
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 445 E 49TH ST, HIALEAH, FL, 33013, US |
Mail Address: | 445 E 49TH ST, HIALEAH, FL, 33013, US |
ZIP code: | 33013 |
City: | Hialeah |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAO AMY | Secretary | 16040 E TROON CIRCLE, MIAMI LAKES, FL, 33014 |
CAO AMY | Director | 16040 E TROON CIRCLE, MIAMI LAKES, FL, 33014 |
CAO PEDRO A | Agent | 15720 TURNBERRY DRIVE, MIAMI LAKES, FL, 33014 |
CAO, PEDRO | President | 16040 E TROON CIRCLE, MIAMI LAKES, FL, 33014 |
CAO, PEDRO | Director | 16040 E TROON CIRCLE, MIAMI LAKES, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-11-15 | 445 E 49TH ST, HIALEAH, FL 33013 | - |
CHANGE OF MAILING ADDRESS | 2018-11-15 | 445 E 49TH ST, HIALEAH, FL 33013 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-01-27 | 15720 TURNBERRY DRIVE, MIAMI LAKES, FL 33014 | - |
REGISTERED AGENT NAME CHANGED | 2000-04-24 | CAO, PEDRO A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-21 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State