Search icon

THE NEW FANCY LOAF CARIBBEAN BAKERY INC. - Florida Company Profile

Company Details

Entity Name: THE NEW FANCY LOAF CARIBBEAN BAKERY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE NEW FANCY LOAF CARIBBEAN 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: 08 Jul 2014 (11 years ago)
Date of dissolution: 11 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2024 (a year ago)
Document Number: P14000058193
FEI/EIN Number 47-1374458

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

Address: 1014 NORTHEAST 215TH STREET, MIAMI, FL, 33179
Mail Address: 4232 SW 126 AVE, MIRAMAR, FL, 33027, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
WILSON CLINTON President 1014 NORTHEAST 215TH STREET, MIAMI, FL, 33179
WILSON CLINTON Treasurer 1014 NORTHEAST 215TH STREET, MIAMI, FL, 33179
WILSON CLINTON Director 1014 NORTHEAST 215TH STREET, MIAMI, FL, 33179
BYRON-WILSON CHERYL Vice President 4232 SW 126 AVE, MIRAMAR, FL, 33027
BYRON-WILSON CHERYL Secretary 4232 SW 126 AVE, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000084253 HEALTHY QUENCHERS EXPIRED 2015-08-14 2020-12-31 - 4232 SW 126 AVE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-11 - -
CHANGE OF MAILING ADDRESS 2015-04-30 1014 NORTHEAST 215TH STREET, MIAMI, FL 33179 -
AMENDMENT 2014-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000098560 TERMINATED 1000000878847 DADE 2021-03-01 2031-03-03 $ 649.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-11
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State