Search icon

CAKES ETC., INC. - Florida Company Profile

Company Details

Entity Name: CAKES ETC., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAKES ETC., 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Mar 1998 (27 years ago)
Document Number: P98000026826
FEI/EIN Number 650852203

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

Mail Address: 6742 Forest Hill Blvd, GREENACRES, FL, 33413, US
Address: 2800 N. MILITARY TRAIL, #111, W. PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANDRESSOL LAFORTUNETAMARA President 2800 N. MILITARY TRAIL, W. PALM BEACH, FL, 33409
LAFORTUNE ASHLEY PART 6742 Forest Hill Blvd, GREENACRES, FL, 33413
Long Lalonnie M Secretary 2800 N. MILITARY TRAIL, W. PALM BEACH, FL, 33409
LAFORTUNE ASHLEY Agent 6742 FOREST HILL BLVD, GREENACRES, FL, 33413

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-03 2800 N. MILITARY TRAIL, #111, W. PALM BEACH, FL 33409 -
REGISTERED AGENT NAME CHANGED 2024-05-03 LAFORTUNE, ASHLEY -
REGISTERED AGENT ADDRESS CHANGED 2024-05-03 6742 FOREST HILL BLVD, 165, GREENACRES, FL 33413 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-01 2800 N. MILITARY TRAIL, #111, W. PALM BEACH, FL 33409 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-04
AMENDED ANNUAL REPORT 2024-05-03
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-16
AMENDED ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State