Entity Name: | YISRAEL HARVEST BAKERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Feb 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P19000018673 |
FEI/EIN Number | 83-2938530 |
Address: | 4077 SW 40th Avenue, West Park, FL, 33023, US |
Mail Address: | 4077 SW 40th Avenue, West Park, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOUGLAS DERYCK A | Agent | 4077 SW 40th Avenue, West Park, FL, 33023 |
Name | Role | Address |
---|---|---|
DOUGLAS DERYCK A | President | 4077 SW 40th Avenue, West Park, FL, 33023 |
Name | Role | Address |
---|---|---|
Peterkin Kerry-Ann | Vice President | 1805 NW 194th Street, Miami Gardens, FL, 33056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-05 | 4077 SW 40th Avenue, West Park, FL 33023 | No data |
CHANGE OF MAILING ADDRESS | 2020-07-15 | 4077 SW 40th Avenue, West Park, FL 33023 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-15 | 4077 SW 40th Avenue, West Park, FL 33023 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-02-25 |
AMENDED ANNUAL REPORT | 2021-06-18 |
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-07-15 |
Domestic Profit | 2019-02-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State