Search icon

UNITED FAMILY BAKING CORP. - Florida Company Profile

Company Details

Entity Name: UNITED FAMILY BAKING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED FAMILY BAKING CORP. 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: 05 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2012 (12 years ago)
Document Number: P10000029353
FEI/EIN Number 272268037

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

Address: 3078 COOPER ST, UNIT 52, PUNTA GORDA, FL, 33950, US
Mail Address: 3078 COOPER ST, UNIT 52, PUNTA GORDA, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVI HOLDING LLC Agent -
Clarke THERESAMARIE President 16337 Juarez circle, Punta Gorda, FL, 33955
LEVI ANGLEO I Vice President 552 beal st, port charlotte, FL, 33952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000002460 NINOS ITALIAN BAKERY ACTIVE 2012-01-06 2027-12-31 - 3078 COOPER ST, 52, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-27 3078 COOPER ST, UNIT 52, PUNTA GORDA, FL 33950 -
CHANGE OF MAILING ADDRESS 2019-03-27 3078 COOPER ST, UNIT 52, PUNTA GORDA, FL 33950 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-27 3078 COOPER ST UNIT 52, PUNTA GORDA, FL 33950 -
REGISTERED AGENT NAME CHANGED 2016-06-02 LEVI HOLDING -
REINSTATEMENT 2012-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000406944 TERMINATED 1000000749807 CHARLOTTE 2017-07-07 2037-07-13 $ 12,134.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15000475042 TERMINATED 1000000670005 CHARLOTTE 2015-04-01 2025-04-17 $ 1,783.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000630914 TERMINATED 1000000481698 CHARLOTTE 2013-03-12 2033-03-27 $ 1,056.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000213119 TERMINATED 1000000258810 CHARLOTTE 2012-03-15 2032-03-21 $ 339.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000213127 TERMINATED 1000000258811 CHARLOTTE 2012-03-15 2032-03-21 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000213143 TERMINATED 1000000258813 CHARLOTTE 2012-03-15 2022-03-21 $ 933.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-07-01
Reg. Agent Change 2016-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4997867102 2020-04-13 0455 PPP 3078 Cooper St, PUNTA GORDA, FL, 33950-7271
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88200
Loan Approval Amount (current) 88200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PUNTA GORDA, CHARLOTTE, FL, 33950-7271
Project Congressional District FL-17
Number of Employees 28
NAICS code 311812
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88868.85
Forgiveness Paid Date 2021-01-25
9213778504 2021-03-12 0455 PPS 3078 Cooper St, Punta Gorda, FL, 33950-7275
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160783.91
Loan Approval Amount (current) 160783.91
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Punta Gorda, CHARLOTTE, FL, 33950-7275
Project Congressional District FL-17
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161703.95
Forgiveness Paid Date 2021-10-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State