Search icon

VICKY BAKERY KENDALL INC - Florida Company Profile

Company Details

Entity Name: VICKY BAKERY KENDALL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VICKY BAKERY KENDALL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jan 2008 (17 years ago)
Document Number: P08000010439
FEI/EIN Number 261859337

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

Mail Address: 8000 NW 31 Street, Suite 8, Miami, FL, 33122, US
Address: 12300 SW 127 AVE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAO ANTONIO J President 12300 SW 127 AVE, MIAMI, FL, 33186
CAO ANTONIO J Director 12300 SW 127 AVE, MIAMI, FL, 33186
CAO YVETTE Vice President 12300 SW 127 AVE, MIAMI, FL, 33186
Devarona Carlos D Othe 8000 NW 31 Street, Miami, FL, 33122
CAO ANTONIO J Agent 8000 NW 31 Street, Miami, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000033389 CAO BAKERY & CAFE ACTIVE 2019-03-12 2029-12-31 - 8000 NW 31 ST, SUITE 8, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-30 12300 SW 127 AVE, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 8000 NW 31 Street, Suite 8, Miami, FL 33122 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000518664 ACTIVE 1000000936451 DADE 2022-11-03 2042-11-09 $ 227,006.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1217478803 2021-04-09 0455 PPS 8000 NW 31st St Ste 8, Doral, FL, 33122-1045
Loan Status Date 2022-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47572.5
Loan Approval Amount (current) 47572.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33122-1045
Project Congressional District FL-26
Number of Employees 15
NAICS code 445291
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48164.51
Forgiveness Paid Date 2022-07-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State