Search icon

JOANS ANN BAKERY, INC. - Florida Company Profile

Company Details

Entity Name: JOANS ANN BAKERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOANS ANN 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: 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: 29 Mar 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P01000032295
FEI/EIN Number 593713250

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

Address: 2705 54TH STREET N., #14, ST. PETERSBURG, FL, 33714, UN
Mail Address: 2705 54TH STREET N., #14, ST. PETERSBURG, FL, 33714
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WONG KIN FOON Director 2705 54TH AVENUE NORTH #14, ST. PETERSBURG, FL, 33714
WONG CINDY Vice President 2705 54TH AVENUE NORTH #14, ST. PETERSBURG, FL, 33714
WONG CINDY Director 2705 54TH AVENUE NORTH #14, ST. PETERSBURG, FL, 33714
WONG KIN FOON Agent 2705 54TH AVENUE NORTH, ST. PETERSBURG, FL, 33714
WONG KIN FOON President 2705 54TH AVENUE NORTH #14, ST. PETERSBURG, FL, 33714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-11 2705 54TH STREET N., #14, ST. PETERSBURG, FL 33714 UN -
REINSTATEMENT 2010-09-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-12-06 - -
REGISTERED AGENT ADDRESS CHANGED 2005-12-06 2705 54TH AVENUE NORTH, ST. PETERSBURG, FL 33714 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001050104 ACTIVE 1000000409317 PALM BEACH 2013-04-24 2033-06-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000736885 TERMINATED 1000000409404 LEON 2013-04-08 2033-04-17 $ 1,663.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000530072 TERMINATED 1000000409427 PALM BEACH 2013-02-06 2033-03-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08000057662 TERMINATED 1000000071918 16148 1160 2008-02-12 2028-02-20 $ 3,722.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J04000063016 TERMINATED 1000000005083 13615 337 2004-06-01 2009-06-16 $ 4,307.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-06
REINSTATEMENT 2010-09-01
ANNUAL REPORT 2005-12-06
Florida Profit Corporation 2001-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State