Search icon

FANCY LOAF CARIBBEAN BAKERY INC. - Florida Company Profile

Company Details

Entity Name: FANCY LOAF CARIBBEAN BAKERY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FANCY LOAF CARIBBEAN 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: 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: 19 Feb 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (4 years ago)
Document Number: P01000018660
FEI/EIN Number 651080727

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

Address: 1014 NE 215 ST., MIAMI, FL, 33179
Mail Address: 1014 NE 215 ST., MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BYRON CHERYL President 1014 NE 215 ST., MIAMI, FL, 33179
BYRON DAHLIA Chief Operating Officer 1014 NE 215 ST., MIAMI, FL, 33179
BYRON CHERYL Agent 1014 NE 215 ST, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 1014 NE 215 ST, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2024-04-11 1014 NE 215 ST., MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2024-04-11 BYRON, CHERYL -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2007-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000652154 ACTIVE 22-188-D5 LEON COUNTY 2024-09-05 2029-10-22 $16,621.88 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-27
REINSTATEMENT 2016-10-24
ANNUAL REPORT 2015-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State