Search icon

MD & JC BAKERY, INC

Company Details

Entity Name: MD & JC BAKERY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jan 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P10000002563
FEI/EIN Number APPLIED FOR
Address: 3062 S JOG RD, GREENACRES, FL, 33467, 20
Mail Address: 3062 S JOG RD, GREENACRES, FL, 33467, 20
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
OCCHIONERO MARIADELIA Agent 3810 NEWPORT AVE, BOYTON BEACH, FL, 33436

President

Name Role Address
OCCHIONERO MARIADELIA President 3810 NEWPORT AVE, BOYTON BEACH, FL, 33436

Vice President

Name Role Address
CASCO JUAN C Vice President 7 WEST COCNUT DR, LAKE WORTH, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000043168 MARADONA'S BAKERY EXPIRED 2011-05-04 2016-12-31 No data 3062 S JOG RD, GREENACRES, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000670278 TERMINATED 1000000234799 PALM BEACH 2011-09-28 2031-10-12 $ 1,992.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J11000158548 TERMINATED 1000000204067 PALM BEACH 2011-02-09 2031-03-16 $ 2,514.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2011-04-30
Domestic Profit 2010-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State