Search icon

BISCUITS AND BENEDICTS INC - Florida Company Profile

Company Details

Entity Name: BISCUITS AND BENEDICTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BISCUITS AND BENEDICTS 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: 14 May 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P19000042528
FEI/EIN Number 84-1866408

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

Address: 1212 FLORIDA AVENUE SOUTH, LAKELAND, FL, 33803, US
Mail Address: 2760 GRACE MANOR, LAKELAND, FL, 33812, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KERR JOY President 1725 EWELL RD, LAKELAND, FL, 33811
KERR JOY Director 1725 EWELL RD, LAKELAND, FL, 33811
HAMBRICK TROY Director 617 LIMBER LN, LAKELAND, FL, 338102848
MILLER MICHAEL G Agent 403 3rd street sw, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2022-09-09 - -
AMENDMENT 2021-09-14 - -
REINSTATEMENT 2021-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 1212 FLORIDA AVENUE SOUTH, LAKELAND, FL 33803 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 403 3rd street sw, WINTER HAVEN, FL 33880 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-02-10
Amendment 2022-09-09
ANNUAL REPORT 2022-04-25
Amendment 2021-09-14
REINSTATEMENT 2021-04-06
Domestic Profit 2019-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State