Search icon

BRAZILIAN BREAD BAKERY, INC. - Florida Company Profile

Company Details

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

BRAZILIAN 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: 30 Nov 1993 (31 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P93000081795
FEI/EIN Number 650451693

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

Address: 3110 NORTH FEDERAL HIGHWAY, SUITE 3118, POMPANO BEACH, FL, 33064
Mail Address: 3110 NORTH FEDERAL HIGHWAY, SUITE 3118, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE SOUZA KEGLA Director 660 CYPRESS CLUB WAY, APT. D, POMPANO BEACH, FL, 33064
COELHO IZAIDS Agent 1102 SE 3 ST APT 15, DEERFIELD BCH, FL, 33441
DE SOUZA ISABEL M Director 660 CYPRESS CLUB WAY, APT. D, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
AMENDMENT 1997-06-04 - -
REGISTERED AGENT NAME CHANGED 1996-03-28 COELHO, IZAIDS -
REGISTERED AGENT ADDRESS CHANGED 1996-03-28 1102 SE 3 ST APT 15, DEERFIELD BCH, FL 33441 -
REINSTATEMENT 1994-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Off/Dir Resignation 1998-02-16
AMENDMENT 1997-06-04
ANNUAL REPORT 1997-01-22
ANNUAL REPORT 1996-03-28

Date of last update: 02 May 2025

Sources: Florida Department of State