Search icon

MANOS BAKERY CAFE, INC. - Florida Company Profile

Company Details

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

MANOS BAKERY CAFE, 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: 28 Mar 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jun 2012 (13 years ago)
Document Number: P12000030056
FEI/EIN Number 45-4912636

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

Address: 1971 DREW STREET, CLEARWATER, FL, 33765, US
Mail Address: 422 OLD OAK CIRCLE, PALM HARBOR, FL, 34683, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRANIAS EMANUIL President 422 OLD OAK CIRCLE, PALM HARBOR, FL, 34683
KRANIAS RODIA Vice President 422 OLD OAK CIRCLE, PALM HARBOR, FL, 34683
KRANIAS EMANUIL Agent 1971 DREW STREET, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
AMENDMENT 2012-06-15 - -
REGISTERED AGENT NAME CHANGED 2012-06-15 KRANIAS, EMANUIL -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6992347306 2020-04-30 0455 PPP 1971 Drew Street, Clearwater, FL, 33765
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9600
Loan Approval Amount (current) 9600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Clearwater, PINELLAS, FL, 33765-0001
Project Congressional District FL-13
Number of Employees 3
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9739.66
Forgiveness Paid Date 2021-10-28
1166128704 2021-03-26 0455 PPS 1971 Drew St, Clearwater, FL, 33765-3028
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13440
Loan Approval Amount (current) 13440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33765-3028
Project Congressional District FL-13
Number of Employees 2
NAICS code 722515
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13565.19
Forgiveness Paid Date 2022-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State