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 |
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 |
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. | - |
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 |
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