Search icon

BREAD INVESTMENTS, INC.

Company Details

Entity Name: BREAD INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Dec 2001 (23 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P01000119211
FEI/EIN Number 010628430
Address: 208 SOUTHGATE PLAZA, SARASOTA, FL, 34239
Mail Address: 6101 MIDNIGHT PASS RD., SARASOTA, FL, 34242
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
PERREAULT GEORGE C Agent 6101 MIDNIGHT PASS RD., SARASOTA, FL, 34242

Director

Name Role Address
PERREAULT GEORGE Director 6101 MIDNIGHT PASS RD., SARASOTA, FL, 34242

Secretary

Name Role Address
CALDWELL MICHAEL Secretary 6101 MIDNIGHT PASS RD., SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-09 208 SOUTHGATE PLAZA, SARASOTA, FL 34239 No data
CHANGE OF MAILING ADDRESS 2003-01-09 208 SOUTHGATE PLAZA, SARASOTA, FL 34239 No data
REGISTERED AGENT NAME CHANGED 2003-01-09 PERREAULT, GEORGE C No data
REGISTERED AGENT ADDRESS CHANGED 2003-01-09 6101 MIDNIGHT PASS RD., SARASOTA, FL 34242 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000166410 ACTIVE 1000000017700 20052 34969 2005-10-19 2025-11-02 $ 4,864.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-02-03
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-04-29
Domestic Profit 2001-12-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State