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 |
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 |
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 | - |
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