Search icon

ESMERALDA CUBAN BAKERY INC

Company Details

Entity Name: ESMERALDA CUBAN BAKERY INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Jul 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jan 2016 (9 years ago)
Document Number: P15000060347
FEI/EIN Number 47-4585967
Address: 1424 LEE BLVD, LEHIGH ACRES, FL 33936
Mail Address: 301 KEITH AVE N, LEHIGH ACRES, FL 33971
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
ROMO, YORMAY LOPEZ Agent 301 KEITH AVE N, LEHIGH ACRES, FL 33971

President

Name Role Address
ROMO, YORMAY LOPEZ President 301 KEITH AVEN, LEHIGH ACRES, FL 33971

Vice President

Name Role Address
GONZALEZ, MABEL 301 Vice President 301 KEITH AVE N, LEHIGH ACRES, FL 33971

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-30 1424 LEE BLVD, LEHIGH ACRES, FL 33936 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 301 KEITH AVE N, LEHIGH ACRES, FL 33971 No data
AMENDMENT 2016-01-19 No data No data
REGISTERED AGENT NAME CHANGED 2016-01-19 ROMO, YORMAY LOPEZ No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000353575 TERMINATED 1000000746066 LEE 2017-06-12 2027-06-21 $ 716.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-08-14
ANNUAL REPORT 2017-04-28

Date of last update: 20 Jan 2025

Sources: Florida Department of State