Entity Name: | BREAD MANAGEMENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Nov 2009 (15 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P09000093380 |
FEI/EIN Number | 271374600 |
Address: | 4006 S WESTSHORE BLVD, TAMPA, FL, 33611 |
Mail Address: | 4006 S WESTSHORE BLVD, TAMPA, FL, 33611 |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORTES JOSE H | Agent | 4006 S WEST SHORE BLVD, TAMPA, FL, 33611 |
Name | Role | Address |
---|---|---|
CORTES JOSE | President | 4006 S WESTSHORE BLVD, TAMPA, FL, 33611 |
Name | Role | Address |
---|---|---|
CORTES JOSE | Secretary | 4006 S WESTSHORE BLVD, TAMPA, FL, 33611 |
Name | Role | Address |
---|---|---|
CORTES JOSE | Treasurer | 4006 S WESTSHORE BLVD, TAMPA, FL, 33611 |
Name | Role | Address |
---|---|---|
CORTES JOSE | Director | 4006 S WESTSHORE BLVD, TAMPA, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2012-08-28 | CORTES, JOSE H | No data |
CHANGE OF MAILING ADDRESS | 2011-04-20 | 4006 S WESTSHORE BLVD, TAMPA, FL 33611 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000129642 | LAPSED | 09-CA-0099993 | HILLSBOROUGH CO 13TH JUD CIR. | 2014-01-15 | 2019-01-27 | $25,994.56 | SUN TRUST BANK, 1001SEMMES AVENUE, MAIL CODE: VA-WMRK- 7530, RICHMOND, VA 23224 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-07-10 |
ANNUAL REPORT | 2012-08-28 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-29 |
Domestic Profit | 2009-11-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State