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 |
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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9213778504 | 2021-03-12 | 0455 | PPS | 3078 Cooper St, Punta Gorda, FL, 33950-7275 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State