Search icon

THE CAKE ROLL, INC

Company Details

Entity Name: THE CAKE ROLL, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Nov 2016 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P16000088549
FEI/EIN Number 81-4336309
Address: 22182 MAJESTIC WOODS WAY, BOCA RATON, FL 33428
Mail Address: 500 SE 4TH CT, POMPANO BEACH, FL 33060
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PIRES, JOAO MARCELO T Agent 22182 MAJESTIC WOODS WAY, BOCA RATON, FL 33428

President

Name Role Address
EMERENCIANO, RENATA V President 22182 MAJESTIC WOODS WAY, BOCA RATON, FL 33428

Vice President

Name Role Address
PIRES, JOAO MARCELO T Vice President 22182 MAJESTIC WOODS WAY, BOCA RATON, FL 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000060024 SEE CLEAN EXPIRED 2017-05-31 2022-12-31 No data 22182 MAJESTIC WOODS WAY, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2019-06-07 22182 MAJESTIC WOODS WAY, BOCA RATON, FL 33428 No data
REGISTERED AGENT NAME CHANGED 2018-04-03 PIRES, JOAO MARCELO T No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 22182 MAJESTIC WOODS WAY, BOCA RATON, FL 33428 No data
AMENDMENT 2017-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-09-25 22182 MAJESTIC WOODS WAY, BOCA RATON, FL 33428 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000819086 TERMINATED 1000000803726 PALM BEACH 2018-11-14 2028-12-19 $ 851.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-03
Amendment 2017-09-25
Off/Dir Resignation 2017-06-08
Off/Dir Resignation 2017-06-01
ANNUAL REPORT 2017-05-01
Domestic Profit 2016-11-02

Date of last update: 18 Feb 2025

Sources: Florida Department of State