Search icon

OCALA INTERNATIONAL BAKERY, INC.

Company Details

Entity Name: OCALA INTERNATIONAL BAKERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Mar 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P07000034677
FEI/EIN Number 611662860
Address: 6160 SW SR 200, SUITES 107-108-109, OCALA, FL, 34476
Mail Address: 11635 SW 53 COURT, OCALA, FL, 34476
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
CAPARROS ROBERTO Agent 11635 SW 53 COURT, OCALA, FL, 34476

President

Name Role Address
CAPARROS ROBERTO President 11635 SW 53 COURT, OCALA, FL, 34476

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000085385 MARY'S CUBAN KITCHEN AND BAKERY EXPIRED 2011-08-29 2016-12-31 No data 6160 SW SR 200, SUITES# 107-108-109, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2012-05-01 6160 SW SR 200, SUITES 107-108-109, OCALA, FL 34476 No data
REGISTERED AGENT NAME CHANGED 2012-05-01 CAPARROS, ROBERTO No data
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 11635 SW 53 COURT, OCALA, FL 34476 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000572962 ACTIVE 1000000557988 BROWARD 2015-05-01 2035-05-13 $ 1,444.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-08-26
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01
Domestic Profit 2007-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State