Search icon

TAMMY'S BAKERY, INC.

Company Details

Entity Name: TAMMY'S BAKERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 May 2007 (18 years ago)
Date of dissolution: 08 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 May 2023 (2 years ago)
Document Number: P07000057956
FEI/EIN Number 260195991
Address: 9443 SW 56 STREET, MIAMI, FL, 33165
Mail Address: 14718 SW 168 Street, Miami, FL, 33187, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MONTERO MONICA Agent 14718 SW 168 Street, Miami, FL, 33187

Chief Executive Officer

Name Role Address
Montero Monica Chief Executive Officer 14718 SW 168 Street, Miami, FL, 33187

Vice President

Name Role Address
Montero Monica Vice President 14718 SW 168 Street, Miami, FL, 33187

President

Name Role Address
Montero John President 14718 SW 168 Street, Miami, FL, 33187

Secretary

Name Role Address
Montero John Secretary 14718 SW 168 Street, Miami, FL, 33187

Treasurer

Name Role Address
Montero John Treasurer 14718 SW 168 Street, Miami, FL, 33187

Director

Name Role Address
Montero John Director 14718 SW 168 Street, Miami, FL, 33187

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000066801 TAMMY'S CAFE EXPIRED 2010-07-20 2015-12-31 No data 14718 SW 168 STREET, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-08 No data No data
CHANGE OF MAILING ADDRESS 2019-05-15 9443 SW 56 STREET, MIAMI, FL 33165 No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-15 14718 SW 168 Street, Miami, FL 33187 No data
REINSTATEMENT 2011-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-04 9443 SW 56 STREET, MIAMI, FL 33165 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-08
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State