Entity Name: | ELECTRO-BAKE ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELECTRO-BAKE ENTERPRISES, 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: | 10 May 1993 (32 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P93000033925 |
FEI/EIN Number |
650410342
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2210 7TH AVENUE NORTH, ST. PETERSBURG, FL, 33713 |
Mail Address: | 2210 7TH AVENUE NORTH, ST. PETERSBURG, FL, 33713, US |
ZIP code: | 33713 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMMERLY CARL L | President | 1255 US HIGHWAY 41 BYPASS SOUTH, VENICE, FL, 34285 |
HAMMERLY CARL L | Secretary | 1255 US HIGHWAY 41 BYPASS SOUTH, VENICE, FL, 34285 |
HAMMERLY CARL L | Treasurer | 1255 US HIGHWAY 41 BYPASS SOUTH, VENICE, FL, 34285 |
HAMMERLY CARL | Agent | 1255 US HIGHWAY 41 BYPASS SOUTH, VENICE, FL, 34285 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08147900083 | MINOR COLLISION AND PAINT | EXPIRED | 2008-05-25 | 2013-12-31 | - | 1365 S. MISSIOURI AVE, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2007-11-09 | 2210 7TH AVENUE NORTH, ST. PETERSBURG, FL 33713 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-11-09 | 2210 7TH AVENUE NORTH, ST. PETERSBURG, FL 33713 | - |
AMENDMENT | 2007-11-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-08 | 1255 US HIGHWAY 41 BYPASS SOUTH, VENICE, FL 34285 | - |
CANCEL ADM DISS/REV | 2007-01-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-04-30 | HAMMERLY, CARL | - |
REINSTATEMENT | 1995-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000181664 | LAPSED | 04-00313, DIVISION E | HILLSBOROUGH COUNTY | 2010-02-09 | 2016-03-24 | $20,000.00 | DANIEL HURST & CHERRILL HURST, P.O. BOX 1619, SEFFNER, FL. 33584 |
J01000043451 | LAPSED | 01-1559-SC | MARION COUNTY COURT | 2001-09-21 | 2006-11-20 | $1029.67 | CATHLEEN SCHANZ, 3150 N ATLANTIC AVE, 880-2, COCOA BEACH, FL 32931 |
Name | Date |
---|---|
Amendment | 2007-11-09 |
REINSTATEMENT | 2007-01-08 |
ANNUAL REPORT | 2005-04-30 |
ANNUAL REPORT | 2004-06-30 |
ANNUAL REPORT | 2003-05-02 |
ANNUAL REPORT | 2002-09-19 |
ANNUAL REPORT | 2001-09-17 |
ANNUAL REPORT | 2000-05-16 |
ANNUAL REPORT | 1999-07-06 |
ANNUAL REPORT | 1998-05-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State