Search icon

PINES BAKERY CORP. - Florida Company Profile

Company Details

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

PINES 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: 08 Jan 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000003879
FEI/EIN Number 260016115

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

Address: 18330 NE 2ND AVENUE, MIAMI, FL, 33179
Mail Address: 18330 NE 2ND AVENUE, MIAMI, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL RIO MOISES President 6313 NW 173 LANE, MIAMI, FL, 33015
DEL RIO MOISES Agent 6313 NW 173 LANE, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2005-08-03 18330 NE 2ND AVENUE, MIAMI, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2005-08-03 18330 NE 2ND AVENUE, MIAMI, FL 33179 -
CANCEL ADM DISS/REV 2004-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2002-06-26 6313 NW 173 LANE, MIAMI, FL 33015 -
REGISTERED AGENT NAME CHANGED 2002-06-26 DEL RIO, MOISES -
AMENDMENT 2002-06-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000037191 TERMINATED 007005507 43940 000673 2008-08-11 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000047265 TERMINATED 007062749 44432 001651 2008-08-11 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000273432 TERMINATED 007005507 43940 000673 2008-08-11 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000286541 TERMINATED 007062749 44432 001651 2008-08-11 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J07000128366 TERMINATED 1000000048925 43965 918 2007-05-01 2027-05-02 $ 1,331.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-11-20
ANNUAL REPORT 2007-09-13
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-08-03
REINSTATEMENT 2004-11-05
ANNUAL REPORT 2003-06-04
Amendment 2002-06-26
Domestic Profit 2002-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State