Search icon

GARCIA PLAZA BAKERY, INC.

Company Details

Entity Name: GARCIA PLAZA BAKERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Mar 2001 (24 years ago)
Document Number: P01000024478
FEI/EIN Number 651090975
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

Agent

Name Role Address
GARCIA MARIA Agent 114 S BROADWAY ST, FELLSMERE, FL, 32948

Director

Name Role Address
GARCIA MARIA G Director 114 S BROADWAY ST, FELLSMERE, FL, 32948

Secretary

Name Role Address
GARCIA MARIA G Secretary 114 S BROADWAY ST, FELLSMERE, FL, 32948

Treasurer

Name Role Address
GARCIA MARIA G Treasurer 114 S BROADWAY ST, FELLSMERE, FL, 32948

Manager

Name Role Address
GARCIA LUIS J Manager 259 S BROADWAY ST, FELLSMERE, FL, 32948

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-30 GARCIA, MARIA No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 114 S BROADWAY ST, FELLSMERE, FL 32948 No data
CHANGE OF MAILING ADDRESS 2009-04-07 2 S PINE STREET, FELLSMERE, FL 32948 No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-30 2 S PINE STREET, FELLSMERE, FL 32948 No data

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State