Search icon

UNION BAKERY, INC. - Florida Company Profile

Company Details

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

UNION 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: 27 Oct 2000 (24 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P00000101154
FEI/EIN Number 651068534

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

Address: 2111 NO. DIXIE HWY., LAKE WORTH, FL, 33460
Mail Address: 2111 NO. DIXIE HWY., LAKE WORTH, FL, 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NODA LUIS President 3193 DREW WAY, PALM SPRINGS, FL, 33461
NODA MARCELINA Vice President 3193 DREW WAY, PALM SPRINGS, FL, 33461
NODA LUIS J Secretary 1920 BELL LANE, WEST PALM BEACH, FL, 33406
NODA LUIS Agent 3193 DREW WAY, PALM SPRINGS, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-25 3193 DREW WAY, PALM SPRINGS, FL 33461 -
CANCEL ADM DISS/REV 2010-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-23
CORAPREIWP 2010-05-25
REINSTATEMENT 2007-03-22
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State