Entity Name: | BROOKLYN BAG COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BROOKLYN BAG COMPANY, 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: | 06 Oct 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P09000082939 |
FEI/EIN Number |
271086191
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14000 NW 20TH STREET, PEMBROKE PINES, FL, 33028, US |
Mail Address: | 14000 NW 20TH STREET, PEMBROKE PINES, FL, 33028, US |
ZIP code: | 33028 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAND MERRILL | President | 14000 NW 20TH STREET, PEMBROKE PINES, FL, 33028 |
RAND DAVID | Vice President | 14000NW 20TH STREET, PEMBROKE PINES, FL, 33028 |
KOTZKER/SHAMY, P.L. | Agent | 2724 WEST ATLANTIC BLVD., POMPANO BEACH, FL, 33069 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000020705 | BROOKLYN BOOK COMPANY | EXPIRED | 2019-02-11 | 2024-12-31 | - | 14000 NW 20 ST, P PINES, FL, 33028 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-13 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-01-12 |
ANNUAL REPORT | 2011-04-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State