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 |
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 |
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 | - | - |
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