Search icon

S & M BAGELS OF SOUTH FLORIDA, INC.

Company Details

Entity Name: S & M BAGELS OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Oct 2010 (14 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: P10000085313
FEI/EIN Number 273752249
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

Agent

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

Director

Name Role Address
KLINE STEVE Director 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 No data 2900 W. SAMPLE ROAD, #MS009, POMPANO BEACH, FL, 33073
G10000097788 BAGEL EXCHANGE EXPIRED 2010-10-25 2015-12-31 No data 2900 W. SAMPLE ROAD, #MS009, POMPANO BEACH, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2013-02-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

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 Feb 2025

Sources: Florida Department of State