Entity Name: | ALMANI'S KOSHER CATERING & BAKERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALMANI'S KOSHER CATERING & 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Dec 1996 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 May 2019 (6 years ago) |
Document Number: | P96000098201 |
FEI/EIN Number |
593420624
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2836 STIRLING ROAD, BAY I, HOLLYWOOD, FL, 33020, US |
Mail Address: | 2836 STIRLING ROAD, BAY I, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALMANI SARAH | President | 3252 SW 51 STREET, HOLLYWOOD, FL, 33312 |
JOEL FRIEND AND ASSOCIATES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09063900196 | FINE WATER DISTRIBUTORS | EXPIRED | 2009-03-04 | 2014-12-31 | - | 2836 STIRLING ROAD, STE. I, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-05-11 | 2863 EXECUTIVE PARK DRIVE, SUITE 105, WESTON, FL 33331 | - |
REINSTATEMENT | 2019-05-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-05-11 | JOEL FRIEND AND ASSOCIATES, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-27 | 2836 STIRLING ROAD, BAY I, HOLLYWOOD, FL 33020 | - |
CANCEL ADM DISS/REV | 2007-08-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF MAILING ADDRESS | 2005-04-12 | 2836 STIRLING ROAD, BAY I, HOLLYWOOD, FL 33020 | - |
CANCEL ADM DISS/REV | 2005-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03900018811 | LAPSED | 03-15556 SP 05 DIV 08 | COUNTY COURT MIAMI-DADE | 2003-12-02 | 2008-12-22 | $4551.88 | CONTINENTAL PAPER PRODUCTS, INC., 1365 N.W. 159TH STREET, MIAMI, FL 33169 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-06-24 |
REINSTATEMENT | 2019-05-11 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1545117400 | 2020-05-04 | 0455 | PPP | 2836 STIRLING RD, HOLLYWOOD, FL, 33020-1131 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State