Search icon

MEDITERRANEAN SWEET BAKERY CORP.

Company Details

Entity Name: MEDITERRANEAN SWEET BAKERY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jun 2024 (8 months ago)
Document Number: P17000091245
FEI/EIN Number 82-3415353
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
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
REG AGENT MIAMI LLC Agent

President

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

Treasurer

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

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 No data 507 SE. MIZNER BLVD RPP 74, BOCA RATON, BL, 33432

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-06-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-06-24 602 NW 13th Street, Apt 13, boca raton, FL 33486 No data
CHANGE OF MAILING ADDRESS 2024-06-24 602 NW 13th Street, Apt 13, boca raton, FL 33486 No data
REGISTERED AGENT NAME CHANGED 2024-06-24 REG AGENT MIAMI LLC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State