Search icon

PANADERIA MICHOACAN, INC. - Florida Company Profile

Company Details

Entity Name: PANADERIA MICHOACAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PANADERIA MICHOACAN, 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: 17 Jan 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Jul 2005 (20 years ago)
Document Number: P03000006368
FEI/EIN Number 593763965

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

Address: 4818 NORTH US HWY 17 NORTH, DE LEON SPRINGS, FL, 32130, US
Mail Address: PO BOX 1115, PIERSON, FL, 32180, US
ZIP code: 32130
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cruz SERGIO C President 4818 NORTH US HWY 17, DE LEON SPRINGS, FL, 32130
Cruz SERGIO C Director 4818 NORTH US HWY 17, DE LEON SPRINGS, FL, 32130
Cruz Sergio C Agent 4818 NORTH US HWY 17 NORTH, DE LEON SPRINGS, FL, 32130

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-15 Cruz, Sergio Castillo -
REGISTERED AGENT ADDRESS CHANGED 2016-03-15 4818 NORTH US HWY 17 NORTH, DE LEON SPRINGS, FL 32130 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-30 4818 NORTH US HWY 17 NORTH, DE LEON SPRINGS, FL 32130 -
CHANGE OF MAILING ADDRESS 2006-04-30 4818 NORTH US HWY 17 NORTH, DE LEON SPRINGS, FL 32130 -
CANCEL ADM DISS/REV 2005-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-10
AMENDED ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2016-03-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State