Entity Name: | SANDY SWEET BAKERY,CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SANDY SWEET BAKERY,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: | 12 Apr 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Apr 2012 (13 years ago) |
Document Number: | P10000031736 |
FEI/EIN Number |
272379173
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 165 E. Oakland Park Blvd, OAKLAND PARK, FL, 33334, US |
Mail Address: | 165 E. Oakland Park Blvd, OAKLAND PARK, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEJIA ILIANA | Chief Executive Officer | 165 E. Oakland Park Blvd, OAKLAND PARK, FL, 33334 |
Mejia Iliana A | Agent | 165 E. Oakland Park Blvd, OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-07 | Mejia, Iliana A | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 165 E. Oakland Park Blvd, OAKLAND PARK, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 165 E. Oakland Park Blvd, OAKLAND PARK, FL 33334 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 165 E. Oakland Park Blvd, OAKLAND PARK, FL 33334 | - |
AMENDMENT | 2012-04-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State