Search icon

CAFE MOZART BAKERY, INC. - Florida Company Profile

Company Details

Entity Name: CAFE MOZART BAKERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAFE MOZART BAKERY, 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: 22 Jul 1998 (27 years ago)
Date of dissolution: 05 Jan 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 05 Jan 2018 (7 years ago)
Document Number: P98000064903
FEI/EIN Number 593528525

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

Address: 6754 4TH STREET NORTH, ST PETERSBURG, FL, 33702, US
Mail Address: 6754 4TH STREET NORTH, ST PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIPFL JOHANN Director 6754 4TH STREET NORTH, ST PETERSBURG, FL, 33702
ATTKISSON JAMES A Agent 9600 KROPER BLVD,, ST PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2018-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-07 6754 4TH STREET NORTH, ST PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 1999-05-07 6754 4TH STREET NORTH, ST PETERSBURG, FL 33702 -

Documents

Name Date
Admin. Diss. for Reg. Agent 2018-01-05
Reg. Agent Resignation 2017-08-18
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State