Search icon

JON'S GOURMET FOODS & BAKERY, INC

Company Details

Entity Name: JON'S GOURMET FOODS & BAKERY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jan 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P08000007258
FEI/EIN Number 320229954
Address: 4823 ALLEN RD, ZEPHYRHILLS, FL, 33541, US
Mail Address: 4823 ALLEN RD, ZEPHYRHILLS, FL, 33541, US
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
DACANAY LOIDA C Agent 4823 ALLEN RD, ZEPHYRHILLS, FL, 33541

President

Name Role Address
DACANAY LOIDA C President 4610 CHARLIE TAYLOR RD, PLANT CITY, FL, 33565

Treasurer

Name Role Address
DACANAY LOIDA C Treasurer 4610 CHARLIE TAYLOR RD, PLANT CITY, FL, 33565

Vice President

Name Role Address
DACANAY JESUS C Vice President 4610 CHARLIE TAYLOR RD, PLANT CITY, FL, 33565

Secretary

Name Role Address
DACANAY JESUS C Secretary 4610 CHARLIE TAYLOR RD, PLANT CITY, FL, 33565

Director

Name Role Address
DACANAY JONATHAN C Director 4610 CHARLIE TAYLOR RD, PLANT CITY, FL, 33565
DACANAY GREGORY C Director 1122 Richard Ave, Berkeley, IL, 60163
DACANAY FRANCIS C Director 4610 CHARLIE TAYLOR RD, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 4823 ALLEN RD, ZEPHYRHILLS, FL 33541 No data
CHANGE OF MAILING ADDRESS 2009-05-01 4823 ALLEN RD, ZEPHYRHILLS, FL 33541 No data

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State