Search icon

YUM YUM CAKES, INC. - Florida Company Profile

Company Details

Entity Name: YUM YUM CAKES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YUM YUM CAKES, 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: 29 Jun 2007 (18 years ago)
Date of dissolution: 28 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2018 (7 years ago)
Document Number: P07000075521
FEI/EIN Number 142002618

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

Address: 2155 Broadway, FT MYERS, FL, 33901, US
Mail Address: 2155 Broadway, FT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSADO DORIS A President 2121 SE 18th Pl, Cape Coral, FL, 33990
ROSADO MICKEY Agent 2121 SE 18TH PL, CAPE CORAL, FL, 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000060810 FLORIDA CAKE SUPPLIES EXPIRED 2012-06-19 2017-12-31 - 3946-A CLEVELAND, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 2155 Broadway, FT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2017-04-30 2155 Broadway, FT MYERS, FL 33901 -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State