Search icon

CAKES PLUS, INC.

Company Details

Entity Name: CAKES PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Sep 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2018 (6 years ago)
Document Number: P97000082132
FEI/EIN Number 59-3468706
Address: 804 S. DALE MABRY HWY., TAMPA, FL 33609
Mail Address: 804 S. DALE MABRY HWY., TAMPA, FL 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TORRES, VIRGINIA Agent 15001 NATUREWALK DRIVE, TAMPA, FL 33624

President

Name Role Address
TORRES, VIRGINIA President 15001 NATUREWALK DR, TAMPA, FL 33624

Treasurer

Name Role Address
TORRES, VIRGINIA Treasurer 15001 NATUREWALK DR, TAMPA, FL 33624

Vice President

Name Role Address
TORRES, MARIO H Vice President 15001 NATUREWALK DR, TAMPA, FL 33624

Secretary

Name Role Address
TORRES, MARIO H Secretary 15001 NATUREWALK DR, TAMPA, FL 33624

Director

Name Role Address
TORRES, MARIO X Director 15001 NATUREWALK DR, TAMPA, FL 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000016914 MUSTACHE COFFEE EXPIRED 2014-02-18 2019-12-31 No data 1728 SOUTH DALE MABRY HWY., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-17 804 S. DALE MABRY HWY., TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 2018-10-17 804 S. DALE MABRY HWY., TAMPA, FL 33609 No data
REGISTERED AGENT NAME CHANGED 2018-10-17 TORRES, VIRGINIA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-30 15001 NATUREWALK DRIVE, TAMPA, FL 33624 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-09-22
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-31
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4961927410 2020-05-11 0455 PPP 804 South Dale Mabry Highway, Tampa, FL, 33609
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24100
Loan Approval Amount (current) 21200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33609-1000
Project Congressional District FL-14
Number of Employees 6
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Female Owned
Veteran Veteran
Forgiveness Amount 21413.77
Forgiveness Paid Date 2021-05-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State