Search icon

5 DE MAYO BAKERY INC. - Florida Company Profile

Company Details

Entity Name: 5 DE MAYO BAKERY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

5 DE MAYO BAKERY 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: 08 Apr 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Oct 2012 (13 years ago)
Document Number: P05000052387
FEI/EIN Number 202656448

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

Address: 1254 S Highland Ave, Clearwater, FL, 33756, US
Mail Address: 1254 S Highland Ave, Clearwater, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIMENTEL JULIO President 4527 W. ELM ST., TAMPA, FL, 33614
Montero Libni Vice President 7409 America Way, New Port Richey, FL, 34654
julio pimentel Agent 4527 W. Elm St, Tampa, FL, 33614

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-13 4527 W. Elm St, Tampa, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-27 1254 S Highland Ave, Clearwater, FL 33756 -
CHANGE OF MAILING ADDRESS 2020-05-27 1254 S Highland Ave, Clearwater, FL 33756 -
REGISTERED AGENT NAME CHANGED 2013-03-30 julio, pimentel -
AMENDMENT 2012-10-08 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-09-02
ANNUAL REPORT 2017-08-29
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State