Entity Name: | BREAD STOP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Dec 2001 (23 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P01000116573 |
FEI/EIN Number | 010553160 |
Address: | 3300 N 29 AVE, STE 102, HOLLYWOOD, FL, 33020 |
Mail Address: | 3300 N 29 AVE, STE 102, HOLLYWOOD, FL, 33020 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HACKER GARY | Agent | 3300 N 29 AVE, STE 102, HOLLYWOOD, FL, 33020 |
Name | Role | Address |
---|---|---|
POPE DARRYL | President | 3300 N 29 AVE, STE 102, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000189218 | ACTIVE | 1000000079973 | 26388 0904 | 2008-05-20 | 2028-06-11 | $ 1,124.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-02-28 |
Domestic Profit | 2001-12-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State