Search icon

AUNT MARY'S BAGEL, INC. - Florida Company Profile

Company Details

Entity Name: AUNT MARY'S BAGEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUNT MARY'S BAGEL, 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: 24 Oct 2001 (23 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P01000103498
FEI/EIN Number 203664615

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

Address: 12189 PEMBROKE ROAD, STORE 312, PEMBROKE PINES, FL, 33025
Mail Address: 12189 PEMBROKE ROAD, STORE 312, PEMBROKE PINES, FL, 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS DEAN Vice President 2221 NE 164 STREET STE303, NORTH MIAMI BEACH, FL, 33160
ATACA PATRICIA Secretary 12189 PEMBROKE ROAD STORE 312, PEMBROKE PINES, FL, 33025
ACOSTA PEDRO President 12189 PEMBROKE ROAD STORE 312, PEMBROKE PINES, FL, 33025
ATACA PATRICIA Agent 12189 PEMBROKE ROAD, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-08-03 - -
REGISTERED AGENT NAME CHANGED 2012-04-09 ATACA, PATRICIA -
AMENDMENT 2005-12-15 - -

Documents

Name Date
Amendment 2015-08-03
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-02-11
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State