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 |
Name | Role | Address |
---|---|---|
GARCIA MARIA | Agent | 114 S BROADWAY ST, FELLSMERE, FL, 32948 |
Name | Role | Address |
---|---|---|
GARCIA MARIA G | Director | 114 S BROADWAY ST, FELLSMERE, FL, 32948 |
Name | Role | Address |
---|---|---|
GARCIA MARIA G | Secretary | 114 S BROADWAY ST, FELLSMERE, FL, 32948 |
Name | Role | Address |
---|---|---|
GARCIA MARIA G | Treasurer | 114 S BROADWAY ST, FELLSMERE, FL, 32948 |
Name | Role | Address |
---|---|---|
GARCIA LUIS J | Manager | 259 S BROADWAY ST, FELLSMERE, FL, 32948 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LEONARDO GAMA CRUZ, Appellant(s) v. GARCIA PLAZA BAKERY, INC., Appellee(s). | 4D2024-0130 | 2024-01-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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