Search icon

MIKE'S BAKERY INC - Florida Company Profile

Company Details

Entity Name: MIKE'S BAKERY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKE'S BAKERY INC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Jan 2018 (7 years ago)
Date of dissolution: 10 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jul 2020 (5 years ago)
Document Number: P18000005524
FEI/EIN Number 83-3397901

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

Address: 6208 W Linebaugh Ave., TAMPA, FL, 33625, US
Mail Address: 6208 W Linebaugh Ave., TAMPA, FL, 33625, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUENTES MICHAEL A President 8023 Country Square Ct., TAMPA, FL, 33615
Pres Steve Vice President 8306 TERRACEWOOD CIR, TAMPA, FL, 33625
FUENTES MICHAEL A Agent 8023 Country Square Ct., TAMPA, FL, 33635

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-10 - -
REINSTATEMENT 2019-11-11 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-11 6208 W Linebaugh Ave., TAMPA, FL 33625 -
REGISTERED AGENT ADDRESS CHANGED 2019-11-11 8023 Country Square Ct., TAMPA, FL 33635 -
CHANGE OF MAILING ADDRESS 2019-11-11 6208 W Linebaugh Ave., TAMPA, FL 33625 -
REGISTERED AGENT NAME CHANGED 2019-11-11 FUENTES, MICHAEL A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-10
REINSTATEMENT 2019-11-11
Domestic Profit 2018-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State