Search icon

BF CAKE LOLLIPOP, INC. - Florida Company Profile

Company Details

Entity Name: BF CAKE LOLLIPOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BF CAKE LOLLIPOP, 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: 27 Jul 2010 (15 years ago)
Date of dissolution: 25 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jun 2020 (5 years ago)
Document Number: P10000061709
FEI/EIN Number 27-3124567

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

Address: 328 NW 69 Ave, Plantation, FL, 33317, US
Mail Address: 328 NW 69 Ave, Plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCADO ANA A President 328 NW 69 Ave, Plantation, FL, 33317
MERCADO ANA A Agent 328 NW 69 Ave, Plantation, FL, 33317

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 328 NW 69 Ave, 242, Plantation, FL 33317 -
CHANGE OF MAILING ADDRESS 2015-04-27 328 NW 69 Ave, 242, Plantation, FL 33317 -
REGISTERED AGENT NAME CHANGED 2015-04-27 MERCADO, ANA Atibet -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 328 NW 69 Ave, 242, Plantation, FL 33317 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-29
ADDRESS CHANGE 2011-05-20

Date of last update: 03 May 2025

Sources: Florida Department of State