Search icon

CENTRAL FLORIDA BAKERY ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA BAKERY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL FLORIDA BAKERY ENTERPRISES, 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: 07 May 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P02000050494
FEI/EIN Number 161538244

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

Address: 981 WATERMAN DRIVE, WATERTOWN, NY, 13601
Mail Address: P.O. BOX 725, SACKETS HARBOR, NY, 13685
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOZZAFAVA THOMAS W President 212 WEST MAIN STREET, SACKETS HARBOR, NY, 13685
SCOZZAFAVA THOMAS W Director 212 WEST MAIN STREET, SACKETS HARBOR, NY, 13685
ASHCRAFT PEARL Agent 1900 SE KANNER HWY, STUART, FL, 34995

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 981 WATERMAN DRIVE, WATERTOWN, NY 13601 -
CHANGE OF MAILING ADDRESS 2011-03-29 981 WATERMAN DRIVE, WATERTOWN, NY 13601 -
AMENDMENT 2011-03-29 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-29 1900 SE KANNER HWY, STUART, FL 34995 -
REGISTERED AGENT NAME CHANGED 2011-03-29 ASHCRAFT, PEARL -
REINSTATEMENT 2010-05-20 - -
NAME CHANGE AMENDMENT 2010-05-20 CENTRAL FLORIDA BAKERY ENTERPRISES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-05 - -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
Amendment 2011-03-29
ANNUAL REPORT 2011-02-23
Name Change 2010-05-20
Reinstatement 2010-05-20
REINSTATEMENT 2006-10-05
REINSTATEMENT 2005-10-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State