Entity Name: | BRAZILIAN BAKERY, CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Mar 2007 (18 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P07000037443 |
Address: | 9825 SAN JOSE BLVD SUITE 20, JACKSONVILLE, FL, 32257 |
Mail Address: | 9825 SAN JOSE BLVD SUITE 20, JACKSONVILLE, FL, 32257 |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILVA SERVULO R | Agent | 394 HEARTHSIDE COURT, ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
SILVA SERVULO R | Vice President | 394 HEARTHSIDE COURT, ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
CAETANO JOAREZ A | President | 9471 BAYMEADOWS RD #104, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
AMENDMENT | 2007-07-20 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2007-07-20 | SILVA, SERVULO R | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-07-20 | 394 HEARTHSIDE COURT, ORANGE PARK, FL 32065 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000160363 | ACTIVE | 1000000125548 | DUVAL | 2009-07-08 | 2030-02-16 | $ 3,799.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J07900011493 | LAPSED | 16-2007-SC-3500 | CTY CRT DUVAL CTY | 2007-07-19 | 2012-08-01 | $5772.82 | MOODY ELECTRIC COMPANY OF NORTH FLORIDA, 4946 HERTON DRIVE, JACKSONVILLE, FL 32258 |
Name | Date |
---|---|
Amendment | 2007-07-20 |
Domestic Profit | 2007-03-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State