Search icon

BAKED GOODS SUPPLY COMPANY INC. - Florida Company Profile

Company Details

Entity Name: BAKED GOODS SUPPLY COMPANY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAKED GOODS SUPPLY COMPANY 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: 22 Jul 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P20000056685
FEI/EIN Number 85-2362463

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

Address: 1420 NE MIAMI PLACE, MIAMI, FL, 33132, US
Mail Address: 1420 NE MIAMI PLACE, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTAQUE COURTNEY President 60 NW 196TH STREET, MIAMI, FL, 33169
MONTAQUE COURTNEY Agent 60 NW 196TH STREET, MIAMI, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000058571 SNKR PROJECT ACTIVE 2021-04-28 2026-12-31 - 1420 NE MIAMI PLACE, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 1420 NE MIAMI PLACE, 2607, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2022-05-01 1420 NE MIAMI PLACE, 2607, MIAMI, FL 33132 -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-28
Domestic Profit 2020-07-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State