Search icon

BOODA BREAD DELIVERY INC. - Florida Company Profile

Company Details

Entity Name: BOODA BREAD DELIVERY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOODA BREAD DELIVERY 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: 21 Jul 2003 (22 years ago)
Date of dissolution: 30 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2020 (4 years ago)
Document Number: P03000081320
FEI/EIN Number 200120431

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

Address: 14137 102ND AVE., LARGO, FL, 33774
Mail Address: 14137 102ND AVE., LARGO, FL, 33774
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGHES ERIN E Vice President 14137 102ND AVE., LARGO, FL, 33774
HUGHES JEFFREY J Agent 14137 102ND AVE., LARGO, FL, 33774
HUGHES JEFFREY J President 14137 102ND AVE., LARGO, FL, 33774

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-02 14137 102ND AVE., LARGO, FL 33774 -
CHANGE OF MAILING ADDRESS 2025-10-02 14137 102ND AVE., LARGO, FL 33774 -
VOLUNTARY DISSOLUTION 2020-12-30 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-30
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State