Search icon

BUBBA BAKES, INC - Florida Company Profile

Company Details

Entity Name: BUBBA BAKES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUBBA BAKES, 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: 09 Nov 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P18000093327
FEI/EIN Number 38-4116911

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

Address: 10138 Grand Canal Dr, apt 14306, Windermere, FL, 34786, US
Mail Address: 10138 Grand Canal Dr, apt 14306, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
barros gediael f President 10138 Grand Canal Dr, Windermere, FL, 34786
Camargo Bruna a Vice President 10138 Grand Canal Dr, Windermere, FL, 34786
OGC Associates Agent 6965 PIAZZA GRANDE AVE, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000028473 GEDCOMM ACTIVE 2022-03-04 2027-12-31 - 10138 GRAND CANAL DR, STE 14306, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 6965 PIAZZA GRANDE AVE, STE 309, ORLANDO, FL 32835 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 10138 Grand Canal Dr, apt 14306, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2021-02-04 10138 Grand Canal Dr, apt 14306, Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2021-02-04 OGC Associates -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000734325 ACTIVE 1000001016430 ORANGE 2024-10-23 2034-11-20 $ 2,291.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000700169 ACTIVE 1000001016422 ORANGE 2024-10-22 2044-11-06 $ 1,661.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000700193 ACTIVE 1000001016427 ORANGE 2024-10-22 2044-11-06 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000154876 ACTIVE 1000000882349 ORANGE 2021-04-02 2041-04-07 $ 903.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-26
AMENDED ANNUAL REPORT 2019-10-24
ANNUAL REPORT 2019-04-29
Domestic Profit 2018-11-09

Date of last update: 03 May 2025

Sources: Florida Department of State