Search icon

MEDITERRANEAN SWEET BAKERY CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

MEDITERRANEAN SWEET 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: 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: 13 Nov 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jun 2024 (a year ago)
Document Number: P17000091245
FEI/EIN Number 82-3415353

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

Address: 602 NW 13th Street, Apt 13, boca raton, FL, 33486, US
Mail Address: 602 NW 13th Street, Apt 13, Boca Raton, FL, 33486, US
ZIP code: 33486
City: Boca Raton
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOIA TOMMASO President 602 NW 13th Street, boca raton, FL, 33486
TOIA TOMMASO Treasurer 602 NW 13th Street, boca raton, FL, 33486
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000025816 MEDITERRANEAN SWEET BAKERY CORP EXPIRED 2018-02-21 2023-12-31 - 507 SE. MIZNER BLVD RPP 74, BOCA RATON, BL, 33432

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-06-24 - -
CHANGE OF PRINCIPAL ADDRESS 2024-06-24 602 NW 13th Street, Apt 13, boca raton, FL 33486 -
CHANGE OF MAILING ADDRESS 2024-06-24 602 NW 13th Street, Apt 13, boca raton, FL 33486 -
REGISTERED AGENT NAME CHANGED 2024-06-24 REG AGENT MIAMI LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000111856 ACTIVE 1000000945579 PALM BEACH 2023-03-09 2043-03-15 $ 5,122.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000261457 TERMINATED 1000000889671 PALM BEACH 2021-05-21 2041-05-26 $ 5,501.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2024-06-24
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-10-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-21
AMENDED ANNUAL REPORT 2019-06-12
AMENDED ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-01
Domestic Profit 2017-11-13

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31549.00
Total Face Value Of Loan:
31549.00
Date:
2021-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-17578.00
Total Face Value Of Loan:
0.00
Date:
2020-08-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-12556.00
Total Face Value Of Loan:
0.00
Date:
2020-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-12556.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12556.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$165,320
Date Approved:
2020-04-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$165,320
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$97,479.23
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $15,320
Refinance EIDL: $150,000
Jobs Reported:
10
Initial Approval Amount:
$31,549
Date Approved:
2021-05-07
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,549
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $31,546
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State