Search icon

CARLO BAKERY, INC. - Florida Company Profile

Company Details

Entity Name: CARLO BAKERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARLO BAKERY, 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: 20 Oct 1994 (31 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P94000077257
FEI/EIN Number 650532146

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

Address: 1242 S.W. 22ND ST., MIAMI, FL, 33145, US
Mail Address: 1242 S.W. 22ND ST., MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOTI MARGARITA Director 1242 SW 22ND STREET, MIAMI, FL, 33145
FOTI MARGARITA Agent BLAXBERG, GRAYSON & SINGER, P.A., MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2001-05-23 FOTI, MARGARITA -
REGISTERED AGENT ADDRESS CHANGED 2001-05-23 BLAXBERG, GRAYSON & SINGER, P.A., 1242 SW 22ND STREET, MIAMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-19 1242 S.W. 22ND ST., MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2000-05-19 1242 S.W. 22ND ST., MIAMI, FL 33145 -
AMENDED AND RESTATEDARTICLES 1997-02-12 - -

Documents

Name Date
ANNUAL REPORT 2001-05-23
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-03-01
Reg. Agent Change 1999-01-19
ANNUAL REPORT 1998-02-16
ANNUAL REPORT 1997-04-01
ANNUAL REPORT 1996-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State