Search icon

BAKERY EQUIPMENT SOLUTIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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