Search icon

PAO DOLCE BAKING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: PAO DOLCE BAKING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAO DOLCE BAKING COMPANY, 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: 03 Sep 1996 (29 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P96000074259
FEI/EIN Number 650708182

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

Address: 4012 BROADWAY, WEST PALM BEACH, FL, 33407
Mail Address: 4012 BROADWAY, WEST PALM BEACH, FL, 33407
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALDARRIAGA MARIA F President 4012 BROADWAY, WEST PALM BEACH, FL, 33407
SALDARRIAGA MARIA F Treasurer 4012 BROADWAY, WEST PALM BEACH, FL, 33407
SALDARRIAGA MARIA F Director 4012 BROADWAY, WEST PALM BEACH, FL, 33407
PARENTI ROBERT V Vice President 221 E OSCEOLA ST, STUART, FL, 34994
PARENTI ROBERT V Secretary 221 E OSCEOLA ST, STUART, FL, 34994
PARENTI ROBERT V Director 221 E OSCEOLA ST, STUART, FL, 34994
SALDARRIAGA MARIA F Agent 4012 BROADWAY, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 1998-04-06
ANNUAL REPORT 1997-09-09
DOCUMENTS PRIOR TO 1997 1996-09-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State