Entity Name: | BUBBA BAKES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 09 Nov 2018 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P18000093327 |
FEI/EIN Number | 38-4116911 |
Address: | 10138 Grand Canal Dr, apt 14306, Windermere, FL 34786 |
Mail Address: | 10138 Grand Canal Dr, apt 14306, Windermere, FL 34786 |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OGC Associates | Agent | 6965 PIAZZA GRANDE AVE, STE 309, ORLANDO, FL 32835 |
Name | Role | Address |
---|---|---|
barros, gediael f | President | 10138 Grand Canal Dr, apt 14306 Windermere, FL 34786 |
Name | Role | Address |
---|---|---|
Camargo, Bruna andriani | Vice President | 10138 Grand Canal Dr, apt 14306 Windermere, FL 34786 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000028473 | GEDCOMM | ACTIVE | 2022-03-04 | 2027-12-31 | No data | 10138 GRAND CANAL DR, STE 14306, WINDERMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-19 | 6965 PIAZZA GRANDE AVE, STE 309, ORLANDO, FL 32835 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-04 | 10138 Grand Canal Dr, apt 14306, Windermere, FL 34786 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-04 | 10138 Grand Canal Dr, apt 14306, Windermere, FL 34786 | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-04 | OGC Associates | No data |
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 |
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: 16 Feb 2025
Sources: Florida Department of State