Search icon

GOOD BREAD BAKERY INC. - Florida Company Profile

Company Details

Entity Name: GOOD BREAD BAKERY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOOD BREAD BAKERY 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: 05 Sep 2012 (13 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: P12000075982
FEI/EIN Number 80-0929023

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

Address: 9100 S Dadeland Blvd, Miami, FL, 33156, US
Mail Address: 9100 S Dadeland Blvd, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bechalani Sleiman Director 4283 Diamond Terrace, Weston, FL, 33331
BECHALANI KAADO SLEIMAN P Agent 4283 Diamond Terr., Weston, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000102867 ABRACCO EXPIRED 2019-09-19 2024-12-31 - 4283 DIAMOND TERRACE, WESTON, FL, 33331
G13000072054 GYROS & SALADS EXPIRED 2013-07-18 2018-12-31 - 3679 NW 82ND TERRACE, COOPER CITY, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 9100 S Dadeland Blvd, 500, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2020-06-29 9100 S Dadeland Blvd, 500, Miami, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-20 4283 Diamond Terr., Weston, FL 33331 -
AMENDED AND RESTATEDARTICLES 2012-12-05 - -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-04-17
Amended and Restated Articles 2012-12-05
Domestic Profit 2012-09-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State