Entity Name: | THE HOLY CITY BAKERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE HOLY CITY 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: | 31 Oct 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Sep 2024 (8 months ago) |
Document Number: | P05000145925 |
FEI/EIN Number |
203744286
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5025 E. FOWLER AVE., #7, TAMPA, FL, 33617, US |
Mail Address: | 5025 E. FOWLER AVE., #7, TAMPA, FL, 33617, US |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAHDI AMEEN | President | 5025 E. FOWLER AVE., TAMPA, FL, 33617 |
KHASSCO YOUSEF | Vice President | 201 DERBY DOWN PL, TAMPA, FL, 33610 |
MAHDI AMEEN | Agent | 5025 E. FOWLER AVE., TAMPA, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-09-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-29 | 5025 E. FOWLER AVE., #7, TAMPA, FL 33617 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-29 | 5025 E. FOWLER AVE., #7, TAMPA, FL 33617 | - |
CHANGE OF MAILING ADDRESS | 2012-03-29 | 5025 E. FOWLER AVE., #7, TAMPA, FL 33617 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-30 | MAHDI, AMEEN | - |
CANCEL ADM DISS/REV | 2009-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-01-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
Amendment | 2024-09-17 |
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5157747310 | 2020-04-30 | 0455 | PPP | 1526 E FOWLER AVE STE A, TAMPA, FL, 33612-5668 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State