Search icon

BAGEL & APPETIZERS SHOPPE, INC. - Florida Company Profile

Company Details

Entity Name: BAGEL & APPETIZERS SHOPPE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAGEL & APPETIZERS SHOPPE, 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: 12 Feb 1973 (52 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: 418992
FEI/EIN Number 591479604

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

Address: 800 E. HALLANDALE BEACH BLVD., SUITE 1, HALLANDALE BEACH, FL, 33009
Mail Address: 800 E. HALLANDALE BEACH BLVD., SUITE 1, HALLANDALE BEACH, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUERST IRIS President 800 E. HALLANDALE BEACH BLVD., HALLANDALE BEACH, FL, 33009
FUERST HARVEY I Vice President 800 E. HALLANDALE BEACH BLVD., HALLANDALE BEACH, FL, 33009
GARBER CECELIA A Agent 450 EAST LOS OLAS BLVD, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-10 GARBER, CECELIA A -
REINSTATEMENT 2018-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 450 EAST LOS OLAS BLVD, NINTH FLOOR, FT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2009-03-31 800 E. HALLANDALE BEACH BLVD., SUITE 1, HALLANDALE BEACH, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 800 E. HALLANDALE BEACH BLVD., SUITE 1, HALLANDALE BEACH, FL 33009 -
REINSTATEMENT 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2005-08-22 - -

Documents

Name Date
REINSTATEMENT 2018-10-10
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State