Entity Name: | DON GOLLO BAKERY, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Nov 2017 (7 years ago) |
Date of dissolution: | 05 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Feb 2022 (3 years ago) |
Document Number: | P17000092439 |
FEI/EIN Number | 82-3459451 |
Address: | 133 W 22 st, HIALEAH, FL, 33010, US |
Mail Address: | 133 w 22 st, HIALEAH, FL, 33010, US |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEULOFEU MICHAEL | Agent | 133 w 22 st, HIALEAH, FL, 33010 |
Name | Role | Address |
---|---|---|
DEULOFEU MICHAEL | President | 133 w 22 st, HIALEAH, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-05 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-06 | 133 W 22 st, HIALEAH, FL 33010 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-06 | 133 W 22 st, HIALEAH, FL 33010 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-06 | 133 w 22 st, HIALEAH, FL 33010 | No data |
REGISTERED AGENT NAME CHANGED | 2018-05-07 | DEULOFEU, MICHAEL | No data |
NAME CHANGE AMENDMENT | 2017-12-11 | DON GOLLO BAKERY, INC | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-05 |
ANNUAL REPORT | 2021-04-06 |
AMENDED ANNUAL REPORT | 2020-09-01 |
ANNUAL REPORT | 2020-06-30 |
AMENDED ANNUAL REPORT | 2019-07-31 |
ANNUAL REPORT | 2019-05-01 |
AMENDED ANNUAL REPORT | 2018-05-07 |
ANNUAL REPORT | 2018-05-01 |
Name Change | 2017-12-11 |
Domestic Profit | 2017-11-16 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State