Entity Name: | BREAKING BREAD WITH BREAD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 20 Mar 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N13000002720 |
FEI/EIN Number |
46-2344683
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3089 N OAKLAND FOREST DRIVE #201, OAKLAND PARK, FL, 33309, US |
Mail Address: | P.O Box 713, Deerfield Beach, FL, 33443, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRADLEY SAMUEL | President | 3089 N OAKLAND FOREST DRIVE #201, OAKLAND PARK, FL, 33309 |
LEWIS CLIFFORD | Secretary | 8325 NW 10TH AVENUE, MIAMI, FL, 33150 |
LEWIS CLIFFORD | Treasurer | 8325 NW 10TH AVENUE, MIAMI, FL, 33150 |
SMITH CARL | Vice President | 6405 SW 19TH STREET, MIRAMAR, FL, 33023 |
BRADLEY SAMUEL | Agent | 3089 N OAKLAND FOREST DRIVE #201, OAKLAND PARK, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-16 | 3089 N OAKLAND FOREST DRIVE #201, OAKLAND PARK, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-16 | BRADLEY, SAMUEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-16 | 3089 N OAKLAND FOREST DRIVE #201, OAKLAND PARK, FL 33309 | - |
AMENDMENT | 2016-10-25 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-04 | 3089 N OAKLAND FOREST DRIVE #201, OAKLAND PARK, FL 33309 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-04-27 |
Amendment | 2016-10-25 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-04 |
ANNUAL REPORT | 2014-04-30 |
Domestic Non-Profit | 2013-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State