Search icon

CESARINA BAKERY, INC. - Florida Company Profile

Company Details

Entity Name: CESARINA BAKERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CESARINA 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: 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: 13 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Mar 2023 (2 years ago)
Document Number: P11000105535
FEI/EIN Number 454043896

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

Address: 10801 Endeavour Way, STE A, Seminole, FL, 33777, US
Mail Address: 10801 Endeavour Way, STE A, Seminole, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANGANELLI JOSEPH President 10801 Endeavour Way, STE A, Seminole, FL, 33777
STANGANELLI JOSEPH Agent 10801 Endeavour Way, STE A, Seminole, FL, 33777

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 10801 Endeavour Way, STE A, Seminole, FL 33777 -
REGISTERED AGENT NAME CHANGED 2023-03-24 STANGANELLI, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 10801 Endeavour Way, STE A, Seminole, FL 33777 -
REINSTATEMENT 2023-03-24 - -
CHANGE OF MAILING ADDRESS 2023-03-24 10801 Endeavour Way, STE A, Seminole, FL 33777 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2013-08-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000081438 TERMINATED 1000000979662 PINELLAS 2024-02-01 2044-02-07 $ 8,308.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-01-24
REINSTATEMENT 2023-03-24
ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9727667409 2020-05-20 0455 PPP 13258 92nd Street, Largo, FL, 33773-1334
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Largo, PINELLAS, FL, 33773-1334
Project Congressional District FL-13
Number of Employees 19
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63522.26
Forgiveness Paid Date 2022-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State