Search icon

GISELLE BAEZ SUPERMARKET, INC. - Florida Company Profile

Company Details

Entity Name: GISELLE BAEZ SUPERMARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GISELLE BAEZ SUPERMARKET, 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: 23 Dec 2010 (14 years ago)
Date of dissolution: 05 Aug 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Aug 2020 (5 years ago)
Document Number: P10000102943
FEI/EIN Number 274374621

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

Address: 3851 WINTER ROSE DRIVE, ORLANDO, FL, 32808, US
Mail Address: 3851 WINTER ROSE DRIVE, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAEZ EDWARD President 10473 E. PARK WOODS DRIVE, ORLANDO, FL, 32832
PENA YANIDZA Vice President 10473 E. PARK WOODS DRIVE, ORLANDO, FL, 32832
BAEZ EDWARD Agent 10473 E. PARK WOODS DRIVE, ORLANDO, FL, 32832

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000094283 LAS PRIMAS MEAT MARKET EXPIRED 2011-09-23 2016-12-31 - 3851 WINTER ROSE DRIVE, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-03-16
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State