Search icon

S & M BAGELS OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: S & M BAGELS OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & M BAGELS OF SOUTH FLORIDA, 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: 18 Oct 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P10000085313
FEI/EIN Number 273752249

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

Address: 2900 W. SAMPLE ROAD # MS009, POMPANO BEACH, FL, 33073
Mail Address: 2900 W. SAMPLE ROAD # MS009, POMPANO BEACH, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLINE STEVE Director 2900 W SAMPLE ROAD, POMPANO BEACH, FL, 33073
MALZMAN FRANCES Agent 2900 W SAMPLE ROAD, POMPANO BEACH, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000099113 BAGEL EXCHANGE EXPIRED 2010-10-28 2015-12-31 - 2900 W. SAMPLE ROAD, #MS009, POMPANO BEACH, FL, 33073
G10000097788 BAGEL EXCHANGE EXPIRED 2010-10-25 2015-12-31 - 2900 W. SAMPLE ROAD, #MS009, POMPANO BEACH, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000918564 LAPSED 13-14314-CA-31 MIAMI-DADE COUNTY CIRCUIT COUR 2014-09-11 2019-10-13 $5,316.87 ARVON FUNDING, LLC AS ASSIGNEE OF GORDON FOOD SERVICE, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J20000276879 ACTIVE 13-14314-CA-31 MIAMI-DADE CLERK OF COURT CIRC 2014-09-11 2025-08-13 $5,316.87 ARVON FUNDING, LLC AS ASSIGNEE OF GORDON FOOD SERVICE,, 420 FIFTIETH STREET NW, GRAND RAPIDS, MI, 49501

Documents

Name Date
Reg. Agent Resignation 2014-08-27
REINSTATEMENT 2013-02-06
ANNUAL REPORT 2011-04-29
Domestic Profit 2010-10-18
Off/Dir Resignation 2010-10-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State