Search icon

BAGELS AND COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: BAGELS AND COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAGELS AND COMPANY, 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: 06 Sep 2001 (24 years ago)
Date of dissolution: 07 Aug 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Aug 2020 (5 years ago)
Document Number: P01000082252
FEI/EIN Number 651137046

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

Address: 11064 BISCAYNE BOULEVARD, MIAMI, FL, 33161
Mail Address: 11064 BISCAYNE BOULEVARD, MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN DAVID President 11064 BISCAYNE BOULEVARD, MIAMI, FL, 33161
Cohen David Agent 2140 NE 183 street, North Miami Beach, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000051745 BISCAYNE BACKYARD BBQ EXPIRED 2019-04-26 2024-12-31 - 11064 BISCAYNE BLVD, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-07 - -
REGISTERED AGENT NAME CHANGED 2019-12-15 Cohen, David -
REGISTERED AGENT ADDRESS CHANGED 2019-12-15 2140 NE 183 street, North Miami Beach, FL 33179 -
CHANGE OF MAILING ADDRESS 2012-04-05 11064 BISCAYNE BOULEVARD, MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2006-07-13 11064 BISCAYNE BOULEVARD, MIAMI, FL 33161 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000306075 TERMINATED 1000000586588 MIAMI-DADE 2014-03-03 2034-03-13 $ 5,002.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-07
AMENDED ANNUAL REPORT 2019-12-15
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-25
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-05

Date of last update: 01 May 2025

Sources: Florida Department of State