Search icon

M & E BAKERY, INC. - Florida Company Profile

Company Details

Entity Name: M & E BAKERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & E 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: 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: 18 Nov 2005 (19 years ago)
Date of dissolution: 09 Jun 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jun 2011 (14 years ago)
Document Number: P05000153835
FEI/EIN Number 203802169

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

Address: 1923 MEARS PKWY, MARGATGE, FL, 33063, US
Mail Address: 1923 MEARS PKWY, MARGATGE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAX HOUSE CORPORATION Agent -
ALVES DE SOUZA EDELSON President 9413 BOCA COVE CIR - UNIT 1108, BOCA RATON, FL, 33428
ALVES DE SOUZA EDELSON Director 9413 BOCA COVE CIR - UNIT 1108, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-12 1923 MEARS PKWY, MARGATGE, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-12 1100 S. FEDERAL HWY, SECOND FLOOR, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2009-05-12 1923 MEARS PKWY, MARGATGE, FL 33063 -
CANCEL ADM DISS/REV 2007-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-12-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000860180 ACTIVE 1000000489336 BROWARD 2013-04-25 2033-05-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000129883 ACTIVE 1000000410054 BROWARD 2012-12-21 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Voluntary Dissolution 2011-06-09
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-12
ANNUAL REPORT 2008-08-29
REINSTATEMENT 2007-01-15
Amendment 2005-12-27
Domestic Profit 2005-11-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State