Search icon

ANGELITO'S BAKERY, INC. - Florida Company Profile

Company Details

Entity Name: ANGELITO'S BAKERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGELITO'S 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: 06 Jul 2010 (15 years ago)
Date of dissolution: 04 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2019 (5 years ago)
Document Number: P10000055686
FEI/EIN Number 800623786

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

Address: 4425 W. HILLSBOROUGH AVENUE, TAMPA, FL, 33614, US
Mail Address: 4425 W. HILLSBOROUGH AVENUE, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ANGEL President 8310 FLOWERFIELD DRIVE, TAMPA, FL, 33615
PEREZ LUIS Vice President 5812 LAKESIDE DRIVE, LUTZ, FL, 33558
PEREZ ANGEL Treasurer 8310 FLOWERFIELD DR, TAMPA, FL, 33615
PEREZ LUIS Secretary 5812 LAKESIDE DRIVE, LUTZ, FL, 33558
PEREZ ANGEL Agent 8310 FLOWERFIELD, TAMPA, FL, 33615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000091993 ANGELITO'S AT LA CARIDAD BAKERY EXPIRED 2012-09-19 2017-12-31 - 4425 W. HILLSBOROUGH AVE., TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-04 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-17 8310 FLOWERFIELD, TAMPA, FL 33615 -
REGISTERED AGENT NAME CHANGED 2016-02-17 PEREZ, ANGEL -
REINSTATEMENT 2015-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2014-06-16 - -
REINSTATEMENT 2013-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-04-26 4425 W. HILLSBOROUGH AVENUE, TAMPA, FL 33614 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-04
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-02-17
REINSTATEMENT 2015-01-23
Amendment 2014-06-16
REINSTATEMENT 2013-12-17
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State