Search icon

B & M BAKERY AND WEST INDIAN GROCERY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: B & M BAKERY AND WEST INDIAN GROCERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & M BAKERY AND WEST INDIAN GROCERY, 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: 10 Jun 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2015 (10 years ago)
Document Number: P97000051282
FEI/EIN Number 650777554

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

Address: 6959 MIRAMAR PARKWAY, MIRAMAR, FL, 33023, US
Mail Address: 6959 MIRAMAR PKWY, MIRAMAR, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYNARD ROY President 6959 MIRAMAR PARKWAY, MIRAMAR, FL
MAYNARD ROY APRESIDE Agent 6959 MIRAMAR PARKWAY, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-19 MAYNARD, ROY A, PRESIDENT -
REINSTATEMENT 2015-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-10 6959 MIRAMAR PARKWAY, MIRAMAR, FL 33023 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2013-04-30 6959 MIRAMAR PARKWAY, MIRAMAR, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 1998-06-05 6959 MIRAMAR PARKWAY, MIRAMAR, FL 33023 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000316610 TERMINATED 1000000994326 BROWARD 2024-05-17 2044-05-22 $ 4,093.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000568982 TERMINATED 1000000939443 BROWARD 2022-12-16 2042-12-21 $ 5,431.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000536401 TERMINATED 1000000937401 BROWARD 2022-11-21 2042-11-23 $ 12,897.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000429973 TERMINATED 1000000871686 BROWARD 2020-12-23 2040-12-30 $ 2,681.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000071585 TERMINATED 1000000857966 BROWARD 2020-01-27 2040-01-29 $ 11,310.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000696516 TERMINATED 1000000844538 BROWARD 2019-10-14 2039-10-23 $ 7,123.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000624732 TERMINATED 1000000840615 BROWARD 2019-09-13 2029-09-18 $ 385.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001837955 TERMINATED 1000000564949 BROWARD 2013-12-18 2033-12-26 $ 12,826.98 STATE OF FLORIDA0100864
J13001391862 TERMINATED 1000000527088 BROWARD 2013-09-05 2033-09-12 $ 5,020.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-10-10

USAspending Awards / Financial Assistance

Date:
2021-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40362.00
Total Face Value Of Loan:
40362.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-48648.00
Total Face Value Of Loan:
0.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48648.00
Total Face Value Of Loan:
48648.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48648.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48648
Current Approval Amount:
48648
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
49399.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State