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 |
Name | Role |
---|---|
REG AGENT MIAMI LLC | Agent |
Name | Role | Address |
---|---|---|
TOIA TOMMASO | President | 602 NW 13th Street, boca raton, FL, 33486 |
Name | Role | Address |
---|---|---|
TOIA TOMMASO | Treasurer | 602 NW 13th Street, boca raton, FL, 33486 |
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 |
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 |
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 |
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