Search icon

SUGAR BAKERY & SANDWICH SHOP, INC. - Florida Company Profile

Company Details

Entity Name: SUGAR BAKERY & SANDWICH SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUGAR BAKERY & SANDWICH 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Mar 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000043409
FEI/EIN Number 562506279

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

Address: 104 W CENTRAL AVE, WINTER HAVEN, FL, 33880
Mail Address: 104 W CENTRAL AVE, WINTER HAVEN, FL, 33880
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ JAIDY President 104 W CENTRAL AVE, WINTER HAVEN, FL, 33880
JIMENEZ JAIDY Secretary 104 W CENTRAL AVE, WINTER HAVEN, FL, 33880
JIMENEZ JAIDY Treasurer 104 W CENTRAL AVE, WINTER HAVEN, FL, 33880
JIMENEZ JAIDY Director 104 W CENTRAL AVE, WINTER HAVEN, FL, 33880
FRANCO ALEXIS Vice President 104 W CENTRAL AVE, WINTER HAVEN, FL, 33880
FRANCO ALEXIS Director 104 W CENTRAL AVE, WINTER HAVEN, FL, 33880
GRANDE ACCOUNTING SERVICES Agent 876 NE 106 AVE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2006-09-11 GRANDE ACCOUNTING SERVICES -
REGISTERED AGENT ADDRESS CHANGED 2006-09-11 876 NE 106 AVE, MIAMI, FL 33172 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000218965 TERMINATED 1000000104180 07780 0819 2008-12-18 2029-01-22 $ 1,032.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J09000455658 TERMINATED 1000000104180 07780 0819 2008-12-18 2029-01-28 $ 1,042.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-09-11
Domestic Profit 2005-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State