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 |
Name | Role | Address |
---|---|---|
MORALES YAZMIN | Agent | 11510 TAMIAMI TRL E, NAPLES, FL, 34113 |
Name | Role | Address |
---|---|---|
MORALES DELFINO | Vice President | 11510 TAMIAMI TRL E, NAPLES, FL, 34113 |
Name | Role | Address |
---|---|---|
MONTES MARIA C | President | 11510 TAMIAMI TRL E, NAPLES, FL, 34113 |
Name | Role | Address |
---|---|---|
MONTES MARIA C | Treasurer | 11510 TAMIAMI TRL E, NAPLES, FL, 34113 |
MORALES YAZMIN | Treasurer | 11510 TAMIAMI TRL E, NAPLES, FL, 34113 |
Name | Role | Address |
---|---|---|
MORALES JONATHAN | Chief Operating Officer | 11510 TAMIAMI TRL E, NAPLES, FL, 34113 |
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 |
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 |
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