Search icon

MARY ANN BAKERY HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: MARY ANN BAKERY HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARY ANN BAKERY HOUSE, 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: 25 Sep 1991 (34 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: S82608
FEI/EIN Number 650286960

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

Address: 1284 N.E 163RD ST., NORTH MIAMI BEACH, FL, 33162
Mail Address: 1284 N.E 163RD ST., NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LING, KENNY President 1284 N.E. 163RD ST., NORTH MIAMI BEACH, FL
LAM KAREN Secretary 1284 N.E. 163RD ST., NORTH MIAMI BEACH, FL
LAM KAREN Director 1284 N.E. 163RD ST., NORTH MIAMI BEACH, FL
CHUNG KWONG YICK Vice President 1284 N.E. 163RD ST., NORTH MIAMI BEACH, FL
CHUNG KWONG YICK Director 1284 N.E. 163RD ST., NORTH MIAMI BEACH, FL
LING, KENNY Director 1284 N.E. 163RD ST., NORTH MIAMI BEACH, FL
LING, KENNY Agent 1284 N.E. 163RD ST., NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2010-09-07 - -
AMENDMENT 2003-05-28 - -
REINSTATEMENT 1993-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 1993-04-26 1284 N.E 163RD ST., NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 1993-04-26 1284 N.E 163RD ST., NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 1993-04-26 1284 N.E. 163RD ST., NORTH MIAMI BEACH, FL 33162 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6196867700 2020-05-01 0455 PPP 1284 NE 163RD ST, NORTH MIAMI BEACH, FL, 33162-4637
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NORTH MIAMI BEACH, MIAMI-DADE, FL, 33162-4637
Project Congressional District FL-24
Number of Employees 6
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18903.6
Forgiveness Paid Date 2021-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State