Search icon

BROADWAY BAGELS NORTH, INC. - Florida Company Profile

Company Details

Entity Name: BROADWAY BAGELS NORTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROADWAY BAGELS NORTH, 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: 14 Jul 2003 (22 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: P03000076624
FEI/EIN Number 050578209

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

Address: 10085 CLEARY BOULEVARD, PLANTATION, FL, 33324, US
Mail Address: 11605 Sunfish Way, cooper, FL, 33026, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAFFOS ALAN Secretary 11605 SUNFISH WAY, COOPER CITY, FL, 33026
ZAFFOS ALAN Treasurer 11605 SUNFISH WAY, COOPER CITY, FL, 33026
Zaffos Alan vice 11605 Sunfish Way, cooper, FL, 33026
ZAFFOS ALAN Agent 11605 SUNFISH WAY, COOPER CITY, FL, 33026
ZAFFOS, ALAN President 11605 SUNFISH WAY, COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-01-13 10085 CLEARY BOULEVARD, PLANTATION, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-22 11605 SUNFISH WAY, COOPER CITY, FL 33026 -

Documents

Name Date
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-01
Off/Dir Resignation 2015-11-09
AMENDED ANNUAL REPORT 2015-09-01
ANNUAL REPORT 2015-05-06
ANNUAL REPORT 2014-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State