Search icon

Cake Corporation

Company Details

Name: Cake Corporation
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 09 May 2016 (9 years ago)
Identification Number: 001663152
Place of Formation: DELAWARE
Purpose: SOFTWARE, DATA PROCESSING AND SUPPORT SERVICES FOR FOODSERVICE BUSINESSES
Principal Address: Google Maps Logo 4050 W. BOY SCOUT BLVD. BUILDING 10, TAMPA, FL, 33602, USA

Industry & Business Activity

NAICS

511210 Software Publishers

This industry comprises establishments primarily engaged in computer software publishing or publishing and reproduction. Establishments in this industry carry out operations necessary for producing and distributing computer software, such as designing, providing documentation, assisting in installation, and providing support services to software purchasers. These establishments may design, develop, and publish, or publish only. These establishments may publish and distribute software remotely through subscriptions and downloads. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
BRUCE BENNETT PRESIDENT 4050 W. BOY SCOUT BLVD., BUILDING 10 TAMPA, FL 33607 USA

DIRECTOR

Name Role Address
BRUCE BENNETT DIRECTOR 4050 W. BOY SCOUT BLVD, BUILDING 10 TAMPA, FL 33607 USA
GREG SCHMITZER DIRECTOR 4050 W. BOY SCOUT BLVD, BUILDING 10 TANPA, FL 33607 USA
MARTIN TRABER DIRECTOR 4050 W. BOY SCOUT BLVD, BUILDING 10 TAMPA, FL 33607 USA
THOMAS OLIVIER DIRECTOR 4050 W. BOY SCOUT BLVD, BUILDING 10 TAMPA, FL 33607 USA
DONALD SALAMA DIRECTOR 4050 W. BOY SCOUT BLVD, BUILDING 10 TAMPA, FL 33607 USA

TREASURER

Name Role Address
CHRISTOPHER THOMLEY TREASURER 4050 W. BOY SCOUT BLVD., BUILDING 10 TAMPA, FL 33607 USA

SECRETARY

Name Role Address
CHRISTOPHER THOMLEY SECRETARY 4050 W. BOY SCOUT BLVD, BUILDING 10 TAMPA, FL 33607 USA

Filings

Number Name File Date
202453347020 Annual Report 2024-04-30
202334906070 Annual Report 2023-05-01
202216494400 Annual Report 2022-04-30
202199393310 Annual Report 2021-07-20
202196935090 Revocation Notice For Failure to File An Annual Report 2021-05-19

Date of last update: 12 May 2025

Sources: Rhode Island Department of State