Search icon

BROOKLYN BAKING ROOM INC. - Florida Company Profile

Company Details

Entity Name: BROOKLYN BAKING ROOM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROOKLYN BAKING ROOM 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: 20 Sep 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000076054
FEI/EIN Number 82-2879936

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

Address: 796 10th Street, Lake Park, FL, 33403, US
Mail Address: 796 10th Street, Lake Park, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKLYN CUPCAKE INC Officer 335 UNION AVE, BROOKLYN, NY, 11211
RODRIGUEZ CARMEN A President 796 10th Street, Lake Park, FL, 33403
MADERA GINA M Vice President 9506 89TH AVE, WOODHAVEN, NY, 11421
Rodriguez Gustavo A Agent 20050 N. Congress Ave., West Palm Beach, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000114999 BROOKLYN CUPCAKE EXPIRED 2017-10-18 2022-12-31 - 335 UNION AVE, BROOKLYN, NY, 11211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-07 796 10th Street, Unit A, Lake Park, FL 33403 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-07 20050 N. Congress Ave., #203, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2021-05-07 796 10th Street, Unit A, Lake Park, FL 33403 -
REGISTERED AGENT NAME CHANGED 2021-05-07 Rodriguez, Gustavo A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000763951 TERMINATED 1000000848733 COLUMBIA 2019-11-15 2039-11-20 $ 331.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000049633 TERMINATED 1000000810769 COLUMBIA 2019-01-10 2039-01-16 $ 4,120.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000049641 TERMINATED 1000000810770 COLUMBIA 2019-01-10 2039-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2022-03-04
REINSTATEMENT 2021-05-07
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-29
Domestic Profit 2017-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State