Search icon

BROOKLYN BAG COMPANY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

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