Entity Name: | PRETZEL MAN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRETZEL MAN, 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: | 05 Feb 1996 (29 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: | P96000012146 |
FEI/EIN Number |
650650178
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20505 S. DIXIE HWY., CUTLER BAY, FL, 33189 |
Mail Address: | 267 valleyhigh dr, Inman, SC, 29349, US |
ZIP code: | 33189 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ST CLAIR KEITH | Agent | 20505 S. DIXIE HWY., CUTLER BAY, FL, 33189 |
clair keith s | President | 267 valleyhigh dr, Inman, SC, 29349 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-12 | 20505 S. DIXIE HWY., CUTLER BAY, FL 33189 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-03 | 20505 S. DIXIE HWY., CUTLER BAY, FL 33189 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-05 | 20505 S. DIXIE HWY., CUTLER BAY, FL 33189 | - |
REGISTERED AGENT NAME CHANGED | 1999-03-02 | ST CLAIR, KEITH | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State