Search icon

GUSTITOS BAKERY, INC - Florida Company Profile

Company Details

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

GUSTITOS 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 Aug 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P12000067873
FEI/EIN Number 46-0724259

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

Address: 5417 AIRPORT PULLING RD ', NAPLES, FL, 34109
Mail Address: 5417 AIRPORT PULLING RD ', NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES-GIUSTI GONZALO F President 5417 AIRPORT PULLING RD ', NAPLES, FL, 34109
Torres Rodrigo S President 5417 AIRPORT PULLING RD., NAPLES, FL, 34109
TORRES-GIUSTI GONZALO Agent 5417 AIRPORT PULLING NORTH, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000005231 GUSTITOS PERUVIAN BAKERY & CAFE EXPIRED 2017-01-14 2022-12-31 - 5417 AIRPORT PULLING RD. N, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2016-07-07 TORRES-GIUSTI, GONZALO -
REINSTATEMENT 2016-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 5417 AIRPORT PULLING NORTH, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-05 5417 AIRPORT PULLING RD ', NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2013-02-05 5417 AIRPORT PULLING RD ', NAPLES, FL 34109 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000009819 ACTIVE 1000000808420 COLLIER 2018-12-21 2029-01-02 $ 830.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-10
REINSTATEMENT 2016-07-07
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
Domestic Profit 2012-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1439397704 2020-05-01 0455 PPP 5417 AIRPORT PULLING RD N, NAPLES, FL, 34109
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2250
Loan Approval Amount (current) 2250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-0001
Project Congressional District FL-19
Number of Employees 4
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State