Search icon

PIMENT BOUK NEW FLORIDA BAKERY, INC. - Florida Company Profile

Company Details

Entity Name: PIMENT BOUK NEW FLORIDA BAKERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIMENT BOUK NEW FLORIDA 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 Nov 2006 (18 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2025 (2 months ago)
Document Number: P06000141113
FEI/EIN Number 205848147

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

Address: 46 N.E. 62ND STREET, MIAMI, FL, 33137, US
Mail Address: 46 N.E. 62ND STREET, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOLTAIRE NELSON President 46 N.E. 62ND STREET, MIAMI, FL, 33137
VOLTAIRE NELSON Agent 46 N.E. 62ND STREET, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2016-04-26 VOLTAIRE , NELSON -
CHANGE OF MAILING ADDRESS 2014-04-15 46 N.E. 62ND STREET, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-15 46 N.E. 62ND STREET, MIAMI, FL 33137 -
CANCEL ADM DISS/REV 2008-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000326126 TERMINATED 1000000927227 MIAMI-DADE 2022-06-29 2032-07-06 $ 1,018.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2025-01-08
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-10-29
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State