Search icon

ARTHUR'S BAKERY CO. - Florida Company Profile

Company Details

Entity Name: ARTHUR'S BAKERY CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTHUR'S BAKERY CO. 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: 21 Sep 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P00000089580
FEI/EIN Number 651044865

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

Address: 3732 WEST 12TH AVENUE, HIALEAH, FL, 33012
Mail Address: 10720 SW 77 AVENUE, MIAMI, FL, 33156
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IGUARAN RICARDO E President 10720 SW 77 AVENUE, MIAMI, FL, 33156
IGUARAN RICARDO E Director 10720 SW 77 AVENUE, MIAMI, FL, 33156
RAMOS ANA JULIETA Secretary 10720 SW 77 AVENUE, MIAMI, FL, 33156
RAMOS ANA JULIETA Treasurer 10720 SW 77 AVENUE, MIAMI, FL, 33156
RAMOS ANA JULIETA Director 10720 SW 77 AVENUE, MIAMI, FL, 33156
IGUARAN RICARDO E Agent 10720 SW 77TH AVENUE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2002-05-16 3732 WEST 12TH AVENUE, HIALEAH, FL 33012 -
AMENDMENT 2001-07-12 - -
REGISTERED AGENT NAME CHANGED 2001-07-12 IGUARAN, RICARDO E -
REGISTERED AGENT ADDRESS CHANGED 2001-07-12 10720 SW 77TH AVENUE, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-05-16
Amendment 2001-07-12
ANNUAL REPORT 2001-01-30
Domestic Profit 2000-09-21

Date of last update: 01 May 2025

Sources: Florida Department of State