Search icon

TOSCA BAKERY INC.

Company Details

Entity Name: TOSCA BAKERY INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Oct 1994 (30 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P94000079725
FEI/EIN Number 65-0534569
Address: 545 S.W. 8TH STREET, MIAMI, FL 33130
Mail Address: 5236 WEST FLAGLER ST, MIAMI, FL 33134
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CARLOS CRUZ Agent 5236 W. FLAGLER ST, MIAMI, FL 33134

President

Name Role Address
CRUZ, CARLOS President 5236 WEST FLAGLER ST, MIAMI, FL 33134

Secretary

Name Role Address
CRUZ, CARLOS Secretary 5236 WEST FLAGLER ST, MIAMI, FL 33134

Treasurer

Name Role Address
CRUZ, CARLOS Treasurer 5236 WEST FLAGLER ST, MIAMI, FL 33134

Director

Name Role Address
CRUZ, CARLOS Director 5236 WEST FLAGLER ST, MIAMI, FL 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000061994 TOSCA BAKERY EXPIRED 2012-06-21 2017-12-31 No data 5236 WEST FLAGLER ST, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2007-02-21 CARLOS CRUZ No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-21 5236 W. FLAGLER ST, MIAMI, FL 33134 No data
CHANGE OF MAILING ADDRESS 2004-01-06 545 S.W. 8TH STREET, MIAMI, FL 33130 No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-12 545 S.W. 8TH STREET, MIAMI, FL 33130 No data

Documents

Name Date
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-02-05
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State