Search icon

GARIBALDI BAKERY & RESTAURANT, INC.

Company Details

Entity Name: GARIBALDI BAKERY & RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Dec 2004 (20 years ago)
Document Number: P04000163338
FEI/EIN Number 201961696
Address: 11510 TAMIAMI TRL E, NAPLES, FL, 34113, US
Mail Address: 11510 TAMIAMI TRL E, NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MORALES YAZMIN Agent 11510 TAMIAMI TRL E, NAPLES, FL, 34113

Vice President

Name Role Address
MORALES DELFINO Vice President 11510 TAMIAMI TRL E, NAPLES, FL, 34113

President

Name Role Address
MONTES MARIA C President 11510 TAMIAMI TRL E, NAPLES, FL, 34113

Treasurer

Name Role Address
MONTES MARIA C Treasurer 11510 TAMIAMI TRL E, NAPLES, FL, 34113
MORALES YAZMIN Treasurer 11510 TAMIAMI TRL E, NAPLES, FL, 34113

Chief Operating Officer

Name Role Address
MORALES JONATHAN Chief Operating Officer 11510 TAMIAMI TRL E, NAPLES, FL, 34113

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000148778 GARIBALDI BAKERY & RESTAURANT ACTIVE 2020-11-19 2025-12-31 No data 11510 EAST TAMIAMI TRAIL, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-26 11510 TAMIAMI TRL E, NAPLES, FL 34113 No data
REGISTERED AGENT NAME CHANGED 2021-04-26 MORALES, YAZMIN No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 11510 TAMIAMI TRL E, NAPLES, FL 34113 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State