Search icon

GINA'S BAKE SHOP, INC. - Florida Company Profile

Company Details

Entity Name: GINA'S BAKE SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GINA'S BAKE SHOP, 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: 01 Apr 2003 (22 years ago)
Document Number: P03000036721
FEI/EIN Number 542105036

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

Address: 1005 KENTUCKY AVE., FT. PIERCE, FL, 34950
Mail Address: 1005 KENTUCKY AVE., FT. PIERCE, FL, 34950
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEAN GINA D President 1005 KENTUCKY AVE., FT. PIERCE, FL, 34950
Dean-Johns Alycia M Vice President 1005 KENTUCKY AVE., FT. PIERCE, FL, 34950
DEAN GINA D Agent 1005 KENTUCKY AVE, FT PIERCE, FL, 34950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07123700088 COOKIE SELECT ACTIVE 2007-05-03 2027-12-31 - 1005 KENTUCKY AVE, FORT PIERCE, FL, 34950
G07123700087 PAMPERED PET TREATS ACTIVE 2007-05-03 2027-12-31 - 1005 KENTUCKY AVE, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-20 DEAN, GINA D. -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 1005 KENTUCKY AVE, FT PIERCE, FL 34950 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State