Search icon

CNC BAKERY, INC. - Florida Company Profile

Company Details

Entity Name: CNC BAKERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CNC 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: 21 Nov 2008 (16 years ago)
Date of dissolution: 03 Oct 2016 (9 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 03 Oct 2016 (9 years ago)
Document Number: P08000103527
FEI/EIN Number 263755175

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

Address: 1724 LEE BLVD, LEHIGH ACRES, FL, 33936
Mail Address: 1724 LEE BLVD, LEHIGH ACRES, FL, 33936
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATO CANDIDO S President 1424 LEE BLVD, LEHIGH ACRES, FL, 33936
MATO CANDIDO S Secretary 1424 LEE BLVD, LEHIGH ACRES, FL, 33936
MATO CANDIDO S Treasurer 1424 LEE BLVD, LEHIGH ACRES, FL, 33936
MATO CANDIDO S Director 1424 LEE BLVD, LEHIGH ACRES, FL, 33936
MATO CANDIDO S Agent 1424 LEE BLVD, LEHIGH ACRES, FL, 33936

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08339900420 CASA ROJAS CUBAN BAKERY EXPIRED 2008-12-04 2013-12-31 - 1424 LEE BLVD, LEHIGH ACRES, FL, 33936

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2016-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-11 - -
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
J15000679189 TERMINATED 1000000678992 LEE 2015-05-29 2025-06-17 $ 598.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J15000647400 TERMINATED 14-021-D7-OPA LEON 2015-04-06 2020-06-10 $5,277.82 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J15000273249 TERMINATED 1000000656685 HILLSBOROU 2015-02-10 2035-02-18 $ 721.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000627741 LAPSED 1000000656681 LEE CTY..***SEE IMAGE FOR INT. 2015-02-02 2020-05-29 $921.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FT. MYERS SERVICE CENTER, 2295 VICTORIA AVE., STE. #270, FORT MYERS, FL 33901
J15000627733 LAPSED 1000000656680 LEE CTY. ***SEE IMAGE FOR INT 2015-02-02 2020-05-29 $452.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FT. MYERS SERVICE CENTER, 2295 VICTORIA AVE., STE. #270, FORT MYERS, FL 3390

Documents

Name Date
Vol. Diss. of Inactive Corp. 2016-10-03
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
REINSTATEMENT 2013-04-30
REINSTATEMENT 2011-04-13
REINSTATEMENT 2009-12-11
Domestic Profit 2008-11-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State