Search icon

NITIN BAKERY CORP. - Florida Company Profile

Company Details

Entity Name: NITIN BAKERY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NITIN BAKERY CORP. 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: 22 Mar 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P01000030943
FEI/EIN Number 113694180

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

Address: 14233 NW 23 ST, PEMBROKE PINES, FL, 33028
Mail Address: 14233 NW 23 ST, PEMBROKE PINES, FL, 33028
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANDINO JUAN J President 12504 PINES BLVD., PEMBROKE PINES, FL, 33027
BLANDINO JUAN J Treasurer 12504 PINES BLVD., PEMBROKE PINES, FL, 33027
BLANDINO IRMA G Vice President 12504 PINES BLVD., PEMBROKE PINES, FL, 33027
BLANDINO IRMA G Secretary 12504 PINES BLVD., PEMBROKE PINES, FL, 33027
BLANDINO JUAN J Agent 14233 NW 23 ST, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-06-30 14233 NW 23 ST, PEMBROKE PINES, FL 33028 -
CHANGE OF MAILING ADDRESS 2003-06-30 14233 NW 23 ST, PEMBROKE PINES, FL 33028 -
REGISTERED AGENT NAME CHANGED 2003-06-30 BLANDINO, JUAN J -
REGISTERED AGENT ADDRESS CHANGED 2003-06-30 14233 NW 23 ST, PEMBROKE PINES, FL 33028 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000207956 ACTIVE 1000000209670 BROWARD 2011-03-29 2031-04-06 $ 2,531.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000207949 ACTIVE 1000000209669 BROWARD 2011-03-29 2031-04-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000891777 TERMINATED 1000000186270 BROWARD 2010-08-30 2030-09-01 $ 4,474.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J08000419904 TERMINATED 1000000096679 45763 425 2008-10-22 2028-11-19 $ 8,294.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000403674 TERMINATED 1000000096679 45763 425 2008-10-22 2029-01-28 $ 8,294.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000167931 TERMINATED 1000000096679 45763 425 2008-10-22 2029-01-22 $ 8,294.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J08000372251 TERMINATED 1000000096679 45763 425 2008-10-22 2028-10-29 $ 8,294.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J08000392473 TERMINATED 1000000096679 45763 425 2008-10-22 2028-11-06 $ 8,294.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J07000312408 TERMINATED 1000000061012 44623 1040 2007-09-19 2027-09-26 $ 8,424.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
REINSTATEMENT 2005-10-13
REINSTATEMENT 2004-10-25
ANNUAL REPORT 2003-06-30
Domestic Profit 2001-03-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State