Search icon

ANNY'S BREAD SHOPPE, INC. - Florida Company Profile

Company Details

Entity Name: ANNY'S BREAD SHOPPE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANNY'S BREAD SHOPPE, 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: 17 Sep 1996 (29 years ago)
Date of dissolution: 12 Jan 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2009 (16 years ago)
Document Number: P96000077247
FEI/EIN Number 650706357

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

Address: 18282 W DIXIE HWY, NORTH MIAMI, FL, 33160
Mail Address: 18282 W DIXIE HWY, NORTH MIAMI, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMULEVICH ANA E President 18282 W DIXIE HWY, NORTH MIAMI, FL, 33309
SMULEVICH ANA E Director 18282 W DIXIE HWY, NORTH MIAMI, FL, 33309
ACCOUNTING DEPT OF THE SOUTHEAST INC Agent 2400 W CYPRESS CREEK RD, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-01-12 - -
REGISTERED AGENT ADDRESS CHANGED 2008-09-01 2400 W CYPRESS CREEK RD, SUITE 210, FT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2008-09-01 ACCOUNTING DEPT OF THE SOUTHEAST INC -
NAME CHANGE AMENDMENT 2006-04-07 ANNY'S BREAD SHOPPE, INC. -
CHANGE OF PRINCIPAL ADDRESS 2005-07-27 18282 W DIXIE HWY, NORTH MIAMI, FL 33160 -
CHANGE OF MAILING ADDRESS 2005-07-27 18282 W DIXIE HWY, NORTH MIAMI, FL 33160 -
CANCEL ADM DISS/REV 2005-07-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002124278 LAPSED 09-27307 CA 32 MIAMI DADE COUNTY CIRCUIT COUR 2009-08-13 2014-08-31 $54,305.35 TRANSATLANTIC BANK, C/O JONES, WALKER 601 BRICKELL KEY DR., STE. 500, MIAMI, FL 33131
J03900008368 LAPSED 02-13505-CA 09 CIR CT 11 J.C MIAMI-DADE CO FL 2003-08-15 2008-09-12 $64122.19 JOHN H. PATTERSON, JR., 44 WEST FLAGLER STREET, SUITE 200, MIAMI, FL 33130

Documents

Name Date
Voluntary Dissolution 2009-01-12
ANNUAL REPORT 2008-09-01
ANNUAL REPORT 2007-02-07
Name Change 2006-04-07
ANNUAL REPORT 2006-03-13
REINSTATEMENT 2005-07-27
ANNUAL REPORT 2003-02-28
ANNUAL REPORT 2002-02-12
ANNUAL REPORT 2001-02-16
ANNUAL REPORT 2000-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State