Search icon

SOL DE BORINQUEN BAKERY, INC. - Florida Company Profile

Company Details

Entity Name: SOL DE BORINQUEN BAKERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOL DE BORINQUEN 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Sep 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Oct 2021 (3 years ago)
Document Number: P01000089341
FEI/EIN Number 593742857

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

Address: 2510 MICHIGAN AVE, SUITE C, KISSIMMEE, FL, 34744
Mail Address: 2510 MICHIGAN AVE, SUITE C, KISSIMMEE, FL, 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOL DE BORINQUEN BAKERY INC 401K PLAN 2023 593742857 2024-09-03 SOL DE BORINQUEN BAKERY INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-10-01
Business code 812990
Sponsor’s telephone number 4079523315
Plan sponsor’s address 2510 MICHIGAN AVE STE C, KISSIMMEE, FL, 34744

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GONZALEZ JOSE Vice President 12913 Isla Morada Dr, Orlando, FL, 32837
PEREZ ALEXEI President 455 GREENWOOD LN, KISSIMMEE, FL, 34746
PEREZ ALEXEI Director 455 GREENWOOD LN, KISSIMMEE, FL, 34746
PEREZ ALEXEI Agent 455 GREENWOOD LN, KISSIMMEE, FL, 34746
GONZALEZ JOSE Director 12913 Isla Morada Dr, Orlando, FL, 32837

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-10-22 PEREZ, ALEXEI -
REGISTERED AGENT ADDRESS CHANGED 2021-10-22 455 GREENWOOD LN, KISSIMMEE, FL 34746 -
AMENDMENT 2021-10-22 - -
AMENDMENT 2021-05-07 - -
AMENDMENT 2018-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-18 2510 MICHIGAN AVE, SUITE C, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2005-05-18 2510 MICHIGAN AVE, SUITE C, KISSIMMEE, FL 34744 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000428294 TERMINATED 1000000748555 OSCEOLA 2017-07-11 2037-07-27 $ 1,073.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000267528 TERMINATED 1000000741022 OSCEOLA 2017-04-24 2037-05-11 $ 9,746.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000253254 TERMINATED 1000000740841 ORANGE 2017-04-22 2027-05-05 $ 392.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000818447 TERMINATED 1000000728891 OSCEOLA 2016-12-16 2026-12-29 $ 402.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000007502 TERMINATED 1000000728885 OSCEOLA 2016-12-16 2037-01-04 $ 1,318.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000443472 TERMINATED 1000000594075 OSCEOLA 2014-03-19 2034-04-10 $ 373.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-21
Amendment 2021-10-22
Amendment 2021-05-07
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-05-08
Amendment 2018-08-13
ANNUAL REPORT 2018-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5807908309 2021-01-25 0455 PPS 2510 MICHIGAN AVE SUIT C, KISSIMMEE, FL, 34744
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53992
Loan Approval Amount (current) 53992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34744
Project Congressional District FL-09
Number of Employees 14
NAICS code 311812
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54457.96
Forgiveness Paid Date 2021-12-14
5219308103 2020-07-18 0455 PPP 2510 MICHIGAN AVE SUIT C, KISSIMMEE, FL, 34744
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53380
Loan Approval Amount (current) 53380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34744-0001
Project Congressional District FL-09
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53865.54
Forgiveness Paid Date 2021-06-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State