Search icon

FEROZ ROTI SHOP & BAKERY, INC. - Florida Company Profile

Company Details

Entity Name: FEROZ ROTI SHOP & BAKERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FEROZ ROTI SHOP & 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: 13 Jun 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000051926
FEI/EIN Number 47-1237187

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

Address: 2211 NW 3RD STREET, POMPANO BEACH, FL, 33069, US
Mail Address: 2211 NW 3RD STREET, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKE NATALIE President 2211 NW 3RD STREET, POMPANO BEACH, FL, 33069
BURKE NATALIE Secretary 2211 NW 3RD STREET, POMPANO BEACH, FL, 33069
SAHID FEROZ Vice President 2211 NW 3RD STREET, POMPANO BEACH, FL, 33069
CHUCK MOGBO, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000094775 FEROZ ROTI SHOP RESTAURANT & LOUNGE EXPIRED 2018-08-24 2023-12-31 - 2755 WEST ATLANTIC BLVD, SUITE 201, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-20 2211 NW 3RD STREET, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2015-04-20 2211 NW 3RD STREET, POMPANO BEACH, FL 33069 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000683647 ACTIVE 1000000844049 BROWARD 2019-10-09 2039-10-16 $ 976.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-20
Domestic Profit 2014-06-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State