Search icon

LA ABUNDANCIA BAKERY COLOMBIANA,INC - Florida Company Profile

Company Details

Entity Name: LA ABUNDANCIA BAKERY COLOMBIANA,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA ABUNDANCIA BAKERY COLOMBIANA,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: 25 Feb 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jul 2016 (9 years ago)
Document Number: P04000035701
FEI/EIN Number 20-0777450

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

Address: 1555 STATE ROAD 436, #1001, WINTER PARK, FL, 32792, US
Mail Address: 1555 STATE ROAD 436, #1001, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLEGAS HERNAN D President 1555 W SR 436, WINTER PARK, FL, 32792
VILLEGAS HERNAN D Agent 1555 W.S.R 436, WINTER PARK, FL, 32792
Villegas Justin A Vice President 1555 STATE ROAD 436, WINTER PARK, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000088686 BAKERY LAS PAOLAS EXPIRED 2015-08-27 2020-12-31 - 1555 SR 436, #1001, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-26 VILLEGAS, HERNAN D -
AMENDMENT 2016-07-29 - -
REGISTERED AGENT ADDRESS CHANGED 2016-07-29 1555 W.S.R 436, SUITE 1001, WINTER PARK, FL 32792 -
AMENDMENT 2014-06-23 - -
AMENDMENT 2014-06-02 - -
CHANGE OF MAILING ADDRESS 2014-03-07 1555 STATE ROAD 436, #1001, WINTER PARK, FL 32792 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-07 1555 STATE ROAD 436, #1001, WINTER PARK, FL 32792 -
AMENDMENT 2004-09-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000462657 TERMINATED 1000000752006 SEMINOLE 2017-07-31 2037-08-11 $ 876.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000596894 TERMINATED 1000000708268 SEMINOLE 2016-03-16 2036-09-09 $ 60.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J12000882459 TERMINATED 1000000371825 SEMINOLE 2012-10-15 2032-11-28 $ 308.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J06000063029 TERMINATED 1000000023475 06157 0477 2006-03-13 2026-03-29 $ 2,332.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-26
Reg. Agent Resignation 2022-04-07
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-01-13
AMENDED ANNUAL REPORT 2017-09-06
ANNUAL REPORT 2017-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6978517400 2020-05-15 0491 PPP 1555 STATE ROAD 436, WINTER PARK, FL, 32792
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER PARK, ORANGE, FL, 32792-0800
Project Congressional District FL-10
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20179.44
Forgiveness Paid Date 2021-04-14

Date of last update: 01 May 2025

Sources: Florida Department of State