Search icon

BREAD PARTNERS 1, INC. - Florida Company Profile

Company Details

Entity Name: BREAD PARTNERS 1, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BREAD PARTNERS 1, 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: 16 Oct 1997 (28 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P97000089579
FEI/EIN Number 65-0797104

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

Mail Address: 1001 Brickell Bay Drive, MIAMI, FL, 33131, US
Address: 711 NW 72ND AVE., LOBBY, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARONSON GARY Director 1001 Brickell Bay Drive, MIAMI, FL, 33131
ARONSON GARY Agent 1001 Brickell Bay Drive, MIAMI, FL, 33131
ZACZAC GEORGE J Director 1001 Brickell Bay Drive, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2013-03-27 711 NW 72ND AVE., LOBBY, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-27 1001 Brickell Bay Drive, Suite 1210, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-12 711 NW 72ND AVE., LOBBY, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2011-04-25 ARONSON, GARY -
NAME CHANGE AMENDMENT 2006-02-23 BREAD PARTNERS 1, INC. -
NAME CHANGE AMENDMENT 1997-11-24 ABP CARIBBEAN, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000103884 TERMINATED 1000000108722 DADE 2009-06-25 2030-02-16 $ 26,389.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2015-06-05
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State