Search icon

A & P BAKERY SUPPLY & EQUIPMENT CO. - Florida Company Profile

Company Details

Entity Name: A & P BAKERY SUPPLY & EQUIPMENT CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & P BAKERY SUPPLY & EQUIPMENT CO. 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 Apr 1949 (76 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: 157844
FEI/EIN Number 590596088

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

Address: 3590 N W 60 STREET, MIAMI, FL, 33142
Mail Address: 3590 N W 60 STREET, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENFIELD JOHN M Vice President 3590 N.W. 60 STREET, MIAMI, FL, 33142
GREENFIELD JOHN M Secretary 3590 N.W. 60 STREET, MIAMI, FL, 33142
GREENFIELD JOHN M Director 3590 N.W. 60 STREET, MIAMI, FL, 33142
GREENFIELD LOUIS B President 3590 N.W. 60 STREET, MIAMI, FL, 33142
GREENFIELD LOUIS B Director 3590 N.W. 60 STREET, MIAMI, FL, 33142
GREENFIELD JOHN Agent 11900 BISCAYNE BLVD, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2002-04-29 11900 BISCAYNE BLVD, SUITE 100, NORTH MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-28 3590 N W 60 STREET, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2000-04-28 3590 N W 60 STREET, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 1999-04-21 GREENFIELD, JOHN -
AMENDED AND RESTATEDARTICLES 1996-08-19 - -
NAME CHANGE AMENDMENT 1951-02-08 A & P BAKERY SUPPLY & EQUIPMENT CO. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000083283 LAPSED 0000484236 20035 00688 2001-11-26 2021-12-23 $ 4,570.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL331261831

Documents

Name Date
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-03-29
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-01-15
ANNUAL REPORT 1997-01-23
ANNUAL REPORT 1996-07-09
ANNUAL REPORT 1995-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State