Search icon

GARCIA PLAZA BAKERY, INC. - Florida Company Profile

Company Details

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

GARCIA PLAZA 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: 05 Mar 2001 (24 years ago)
Document Number: P01000024478
FEI/EIN Number 651090975

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

Address: 2 S PINE STREET, FELLSMERE, FL, 32948
Mail Address: 2 S PINE STREET, FELLSMERE, FL, 32948
ZIP code: 32948
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA MARIA G Director 114 S BROADWAY ST, FELLSMERE, FL, 32948
GARCIA MARIA G Secretary 114 S BROADWAY ST, FELLSMERE, FL, 32948
GARCIA MARIA G Treasurer 114 S BROADWAY ST, FELLSMERE, FL, 32948
GARCIA LUIS J Manager 259 S BROADWAY ST, FELLSMERE, FL, 32948
GARCIA MARIA Agent 114 S BROADWAY ST, FELLSMERE, FL, 32948

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-30 GARCIA, MARIA -
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 114 S BROADWAY ST, FELLSMERE, FL 32948 -
CHANGE OF MAILING ADDRESS 2009-04-07 2 S PINE STREET, FELLSMERE, FL 32948 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-30 2 S PINE STREET, FELLSMERE, FL 32948 -

Court Cases

Title Case Number Docket Date Status
LEONARDO GAMA CRUZ, Appellant(s) v. GARCIA PLAZA BAKERY, INC., Appellee(s). 4D2024-0130 2024-01-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
2023CA000281

Parties

Name Leonardo Gama Cruz
Role Appellant
Status Active
Representations Lucas T Moreau, Erika V. Garnes
Name GARCIA PLAZA BAKERY, INC.
Role Appellee
Status Active
Representations Helen Leen Miranda
Name Hon. Janet Carney Croom
Role Judge/Judicial Officer
Status Active
Name Indian River Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-25
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the March 22, 2024 notice of voluntary dismissal, this case is dismissed.
View View File
Docket Date 2024-03-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
Docket Date 2024-03-15
Type Misc. Events
Subtype Affidavit
Description Affidavit of Non-Payment for Record on Appeal
On Behalf Of Indian River Clerk
Docket Date 2024-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Garcia Plaza Bakery, Inc.
Docket Date 2024-01-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Leonardo Gama Cruz
View View File
Docket Date 2024-01-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-16
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2664708905 2021-04-27 0455 PPS 2 S Pine St, Fellsmere, FL, 32948-6025
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128759
Loan Approval Amount (current) 128759
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fellsmere, INDIAN RIVER, FL, 32948-6025
Project Congressional District FL-08
Number of Employees 21
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 129422.2
Forgiveness Paid Date 2021-11-03
9785308400 2021-02-17 0455 PPP 2 S Pine St 2 S Pine St, Fellsmere, FL, 32948-6025
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111117
Loan Approval Amount (current) 111117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fellsmere, INDIAN RIVER, FL, 32948-6025
Project Congressional District FL-08
Number of Employees 21
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 111885.56
Forgiveness Paid Date 2021-10-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State