Search icon

BAKERY EQUIPMENT SERVICE CO. - Florida Company Profile

Company Details

Entity Name: BAKERY EQUIPMENT SERVICE CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAKERY EQUIPMENT SERVICE CO. 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: 25 Jun 2001 (24 years ago)
Date of dissolution: 25 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2021 (4 years ago)
Document Number: P01000064017
FEI/EIN Number 331031365

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

Address: 3642 LIGONIER RD, SPRING HILL, FL, 34608, US
Mail Address: 9223 LIBERATOR CT, SPRING HILL, FL, 34608, US
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAUZE JEAN-PAUL President 9223 LIBERATOR CT, SPRING HILL, FL, 34608
LAUZE JOCELYNE Treasurer 9223 LIBERATOR CT, SPRING HILL, FL, 34608
LAUZE JOCELYNE Agent 9223 LIBERATOR CT, SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-29 3642 LIGONIER RD, SPRING HILL, FL 34608 -
CHANGE OF MAILING ADDRESS 2017-04-27 3642 LIGONIER RD, SPRING HILL, FL 34608 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-15 9223 LIBERATOR CT, SPRING HILL, FL 34608 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-25
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State