Search icon

RIVITTI BAKERY, INC. - Florida Company Profile

Company Details

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

RIVITTI 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: 08 Feb 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P00000013754
FEI/EIN Number 650980016

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

Address: 500 WEST 18TH ST, HIALEAH, FL, 33010
Mail Address: 500 WEST 18TH ST, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVITTI PATRICIA President 736 NW 32ND PLACE, MIAMI, FL, 33125
RIVITTI PATRICIA Treasurer 736 NW 32ND PLACE, MIAMI, FL, 33125
VALLVERDU EUGENE Vice President 251 NW 40 AVE, MIAMI, FL, 33126
RIVITTI PATRICIA Agent 736 NW 32 PL, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-08-16 736 NW 32 PL, MIAMI, FL 33125 -
AMENDMENT 2007-08-16 - -
REGISTERED AGENT NAME CHANGED 2007-08-16 RIVITTI, PATRICIA -
CHANGE OF PRINCIPAL ADDRESS 2006-08-15 500 WEST 18TH ST, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2006-08-15 500 WEST 18TH ST, HIALEAH, FL 33010 -
AMENDMENT 2006-08-15 - -
AMENDMENT 2004-10-08 - -
AMENDMENT 2003-02-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000728247 ACTIVE 1000000319378 MIAMI-DADE 2013-04-10 2033-04-17 $ 747.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2007-08-16
ANNUAL REPORT 2007-05-02
Amendment 2006-08-15
ANNUAL REPORT 2006-06-16
ANNUAL REPORT 2005-05-02
Amendment 2004-10-08
ANNUAL REPORT 2004-04-30
Amendment 2003-02-13
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State