Search icon

JON'S GOURMET FOODS & BAKERY, INC - Florida Company Profile

Company Details

Entity Name: JON'S GOURMET FOODS & BAKERY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JON'S GOURMET FOODS & BAKERY, 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: 22 Jan 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P08000007258
FEI/EIN Number 320229954

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

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

Key Officers & Management

Name Role Address
DACANAY LOIDA C President 4610 CHARLIE TAYLOR RD, PLANT CITY, FL, 33565
DACANAY LOIDA C Treasurer 4610 CHARLIE TAYLOR RD, PLANT CITY, FL, 33565
DACANAY JESUS C Vice President 4610 CHARLIE TAYLOR RD, PLANT CITY, FL, 33565
DACANAY JESUS C Secretary 4610 CHARLIE TAYLOR RD, PLANT CITY, FL, 33565
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
DACANAY LOIDA C Agent 4823 ALLEN RD, ZEPHYRHILLS, FL, 33541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 4823 ALLEN RD, ZEPHYRHILLS, FL 33541 -
CHANGE OF MAILING ADDRESS 2009-05-01 4823 ALLEN RD, ZEPHYRHILLS, FL 33541 -

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: 03 Apr 2025

Sources: Florida Department of State