Search icon

DEBY BAKERY CORP. - Florida Company Profile

Company Details

Entity Name: DEBY BAKERY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEBY BAKERY CORP. 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: 10 Nov 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000091775
FEI/EIN Number 47-5619132

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

Address: 1201 NE 26 ST, WILTON MANORS, FL, 33305, US
Mail Address: 12428 CLEARFALLS DR, BOCA RATON, FL, 33428, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VISEDO RODRIGO D Director 8658 VIA REALE, BOCA RATON, FL, 33496
Visedo Rodrigo D Agent 8658 Via Reale, Boca Raton, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-27 1201 NE 26 ST, RT 101, WILTON MANORS, FL 33305 -
CHANGE OF MAILING ADDRESS 2021-05-27 1201 NE 26 ST, RT 101, WILTON MANORS, FL 33305 -
REINSTATEMENT 2019-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-20 8658 Via Reale, Unit # 3, Boca Raton, FL 33496 -
REGISTERED AGENT NAME CHANGED 2018-11-20 Visedo , Rodrigo D -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-12-19
AMENDED ANNUAL REPORT 2018-11-20
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
Domestic Profit 2015-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State