Search icon

BAKERY & FOOD SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BAKERY & FOOD SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAKERY & FOOD SERVICES, 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: 07 May 2008 (17 years ago)
Date of dissolution: 16 Sep 2020 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 16 Sep 2020 (5 years ago)
Document Number: P08000046020
FEI/EIN Number 26-2577231

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

Address: 9825 SW 40 STREET, MIAMI, FL, 33165, US
Mail Address: 9825 SW 40 STREET, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OROPEZA ALFREDO L President 9825 SW 40 STREET, MIAMI, FL, 33165
OROPEZA ALFREDO L Agent 9825 SW 40 STREET, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08143900267 SANLAGO BAKERY EXPIRED 2008-05-22 2013-12-31 - 9825 SW 40 STREET, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-04-30 OROPEZA, ALFREDO L -
CANCEL ADM DISS/REV 2009-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000526813 TERMINATED 1000000607347 MIAMI-DADE 2014-04-14 2034-05-01 $ 752.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001462135 TERMINATED 1000000529676 MIAMI-DADE 2013-09-23 2033-10-03 $ 567.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001453910 TERMINATED 1000000523958 MIAMI-DADE 2013-09-11 2023-10-03 $ 842.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-06-15
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-08-09
REINSTATEMENT 2009-10-05
Domestic Profit 2008-05-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State