Search icon

LOS PANES BAKERY & RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: LOS PANES BAKERY & RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOS PANES BAKERY & RESTAURANT, 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: 26 Aug 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jan 2016 (9 years ago)
Document Number: P08000079296
FEI/EIN Number 35-2556024

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

Mail Address: 1417 DEL PRADO BLVD, CAPE CORAL, FL, 33990, US
Address: ANA MARIA ORTEGA, 1417 DEL PRADO BLVD, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTEGA ANA M President 1417 DEL PRADO BLVD, CAPE CORAL, FL, 33990
ORTEGA ANA M Agent 1417 DEL PRADO BLVD STE 5, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-05-30 ANA MARIA ORTEGA, 1417 DEL PRADO BLVD, CAPE CORAL, FL 33990 -
REGISTERED AGENT NAME CHANGED 2018-05-30 ORTEGA, ANA MARIA -
CHANGE OF MAILING ADDRESS 2016-02-01 ANA MARIA ORTEGA, 1417 DEL PRADO BLVD, CAPE CORAL, FL 33990 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-01 1417 DEL PRADO BLVD STE 5, CAPE CORAL, FL 33990 -
AMENDMENT 2016-01-07 - -
AMENDMENT 2009-12-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-05-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State