Search icon

BAKERY EXPRESS OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: BAKERY EXPRESS OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jan 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Dec 2009 (15 years ago)
Document Number: P96000005976
FEI/EIN Number 593369097
Address: 1630 PRIME COURT, SUITE 200, ORLANDO, FL, 32809
Mail Address: 1630 PRIME COURT, SUITE 200, ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930010N0261LHXGY34 P96000005976 US-FL GENERAL ACTIVE 1996-01-19

Addresses

Legal 1630 PRIME COURT, SUITE 200, ORLANDO, US-FL, US, 32809
Headquarters 1630 PRIME COURT, SUITE 200, ORLANDO, US-FL, US, 32809

Registration details

Registration Date 2018-03-20
Last Update 2024-04-16
Status ISSUED
Next Renewal 2025-05-26
LEI Issuer 529900T8BM49AURSDO55
Corroboration Level FULLY_CORROBORATED
Data Validated As P96000005976

Agent

Name Role Address
REMSBERG MICHAEL Agent 1630 PRIME CT., ORLANDO, FL, 32809

Director

Name Role Address
SERIO ROBERT Director 1630 PRIME CT STE 200, ORLANDO, FL, 32809
BURMAN CHARLES Director 1630 PRIME CT STE 200, ORLANDO, FL, 32809
WOLFE RICHARD Director 1630 PRIME CT STE 200, ORLANDO, FL, 32809
WILLIAMS THOMAS Director 1630 PRIME CT STE 200, ORLANDO, FL, 32809

Chief Executive Officer

Name Role Address
Remsberg Michael E Chief Executive Officer 1630 Prime CT., Orlando, FL, 32809

Secretary

Name Role Address
Baum John Secretary 1630 PRIME COURT, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2009-12-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-03 1630 PRIME CT., SUITE 200, ORLANDO, FL 32809 No data
REGISTERED AGENT NAME CHANGED 1999-02-11 REMSBERG, MICHAEL No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State