Search icon

SO. COUNTY BAKING CORP. - Florida Company Profile

Company Details

Entity Name: SO. COUNTY BAKING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SO. COUNTY BAKING CORP. 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 Aug 1994 (31 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P94000061742
FEI/EIN Number 650561115

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

Address: 14610 MILITARY TRAIL, DELRAY BEACH, FL, 33484
Mail Address: 14610 MILITARY TRAIL, DELRAY BEACH, FL, 33484
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBIN PAUL President 7199 VIA PALOMAR, BOCA RATON, FL, 33433
KRUGER JEFF Vice President 4030 N.W. 8TH COURT, DELRAY BEACH, FL, 33445
MARSHALL STUART Vice President 1121 N.W. 93RD AVENUE, PLANTAITON, FL, 33322
PECHTER KARL Vice President 8202 GLADES RD, BOCA RATON, FL, 33434
RUBIN PAUL Agent 7199 VIA PALOMAR, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 1998-06-01 7199 VIA PALOMAR, BOCA RATON, FL 33433 -
REINSTATEMENT 1997-01-31 - -
REGISTERED AGENT NAME CHANGED 1997-01-31 RUBIN, PAUL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000031072 LAPSED CA 02-06263 AN 15TH JUD CIR PALM BEACH CTY 2002-07-29 2008-02-12 $19,434.08 NEW ENGLAND FLOUR CORP., 7800 CONGRESS AVE, SUITE 206, BOCA RATON, FL 33487
J02000402747 LAPSED 02-1516 AI PALM BEACH CNTY CIRCUIT COURT 2002-05-02 2007-10-08 $46,187.24 COLONIAL PACIFIC LEASING CORPORATION, 13010 SW 68TH PARKWAY, PORTLAND, OR 97223

Documents

Name Date
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-04-23
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-06-01
ANNUAL REPORT 1997-03-03
REINSTATEMENT 1997-01-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State