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 |
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 |
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 |
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 | - | - |
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 |
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