Entity Name: | BAKERY EQUIPMENT SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAKERY EQUIPMENT SOLUTIONS, 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: | 21 Jun 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2019 (6 years ago) |
Document Number: | P16000053908 |
FEI/EIN Number |
82-3836209
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 157 SE 10th AVENUE, HIALEAH, FL, 33010, US |
Mail Address: | 157 SE 10th AVENUE, HIALEAH, FL, 33010, US |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKERY EQUIPMENT SOLUTIONS, INC. | Agent | - |
BOLANOS WILLIAM | President | 157 SE 10th AVENUE, HIALEAH, FL, 33010 |
BOLANOS WILLIAM | Director | 157 SE 10th AVENUE, HIALEAH, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-10 | 157 SE 10th AVENUE, HIALEAH, FL 33010 | - |
CHANGE OF MAILING ADDRESS | 2021-04-10 | 157 SE 10th AVENUE, HIALEAH, FL 33010 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-10 | 157 SE 10th AVENUE, HIALEAH, FL 33010 | - |
REINSTATEMENT | 2019-04-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | Bakery Equipment Solutions | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000468789 | TERMINATED | 1000000900958 | DADE | 2021-09-10 | 2031-09-15 | $ 1,686.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-03-19 |
REINSTATEMENT | 2019-04-30 |
ANNUAL REPORT | 2017-04-29 |
Domestic Profit | 2016-06-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State