Search icon

BAGEL BROTHERS OF NEW YORK 2, INC. - Florida Company Profile

Company Details

Entity Name: BAGEL BROTHERS OF NEW YORK 2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAGEL BROTHERS OF NEW YORK 2, 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: 30 Apr 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P09000038553
FEI/EIN Number 271785450

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

Address: 40 SE OCEAN BLVD, STUART, FL, 34994, US
Mail Address: 11233 SW SPRINGTREE TERRACE, PORT SAINT LUCIE, FL, 34987, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIPPOLITO JASON T President 11146 WYNADHAM WAY, PORT ST. LUCIE, FL, 34987
CARFINO III JOSEPH Vice President 10459 SW SOUTHGATE COURT, PORT ST LUCIE, FL, 34987
DEMAIO CHRISTOPHER Secretary 11233 SW SPRINGTREE TERRACE, PORT ST LUCIE, FL, 34987
DEMAIO CHRISTOPER Agent 11233 SW SPRINGTREE TERRACE, PORT ST LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-01 40 SE OCEAN BLVD, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2010-03-01 40 SE OCEAN BLVD, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2010-03-01 DEMAIO, CHRISTOPER -
REGISTERED AGENT ADDRESS CHANGED 2010-03-01 11233 SW SPRINGTREE TERRACE, PORT ST LUCIE, FL 34987 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001177582 TERMINATED 1000000644988 MARTIN 2014-10-24 2034-12-17 $ 5,687.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J14000536499 TERMINATED 1000000608794 MARTIN 2014-04-14 2034-05-01 $ 1,586.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J14000180314 TERMINATED 1000000579240 MARTIN 2014-01-29 2034-02-07 $ 1,599.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2014-02-23
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-03-01
Domestic Profit 2009-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State