Search icon

GAMA BAKERY, INC. - Florida Company Profile

Company Details

Entity Name: GAMA BAKERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAMA BAKERY, 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: 16 May 1986 (39 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: M32219
FEI/EIN Number 592684373

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

Address: 1455 N.W. 107TH AVE., ROOM 492, MIAMI, FL, 33172
Mail Address: 1455 N.W. 107TH AVE., ROOM 492, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ISABEL President 2101 S.W. 126TH COURT, MIAMI, FL, 33175
MARTINEZ ISABEL Secretary 2101 S.W. 126TH COURT, MIAMI, FL, 33175
MARTINEZ ISABEL Director 2101 S.W. 126TH COURT, MIAMI, FL, 33175
TELLERY ISABEL Vice President 4240 S.W. 138TH COURT, MIAMI, FL, 33175
TELLERY ISABEL Director 4240 S.W. 138TH COURT, MIAMI, FL, 33175
SPERRY BEATRIZ Treasurer 12009 LANDING WAY, COOPER CITY, FL, 33026
SPERRY BEATRIZ Director 12009 LANDING WAY, COOPER CITY, FL, 33026
MARTINEZ ISABEL Agent 1455 N.W. 107TH AVE., ROOM 492, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 1995-08-11 - -
CHANGE OF PRINCIPAL ADDRESS 1995-08-11 1455 N.W. 107TH AVE., ROOM 492, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 1995-08-11 1455 N.W. 107TH AVE., ROOM 492, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 1995-08-11 1455 N.W. 107TH AVE., ROOM 492, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 1995-08-11 MARTINEZ, ISABEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-04-19
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-04-14
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-03-17
ANNUAL REPORT 1997-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State