Search icon

BAGEL INDUSTRIES CORP. - Florida Company Profile

Company Details

Entity Name: BAGEL INDUSTRIES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAGEL INDUSTRIES CORP. 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: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P97000089641
FEI/EIN Number 650788931

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

Address: 10020 W OAKLAND PARK BLVD, SUNRISE, FL, 33351
Mail Address: 10020 W OAKLAND PARK BLVD, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTHMAN CLAUDIA P President 10020 W OAKLAND PARK BLVD, SUNRISE, FL, 33351
ROTHMAN CLAUDIA P Secretary 10020 W OAKLAND PARK BLVD, SUNRISE, FL, 33351
ROTHMAN CLAUDIA P Treasurer 10020 W OAKLAND PARK BLVD, SUNRISE, FL, 33351
ROTHMAN CLAUDIA P Director 10020 W OAKLAND PARK BLVD, SUNRISE, FL, 33351
ROTHMAN SAMUEL T Vice President 10020 W OAKLAND PARK BLVD, SUNRISE, FL, 33351
ROTHMAN SAMUEL T Director 10020 W OAKLAND PARK BLVD, SUNRISE, FL, 33351
ROTHMAN CLAUDIA P Agent 10020 W OAKLAND PARK BLVD, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2000-10-17 - -

Documents

Name Date
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-14
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-01-29
Amendment 2000-10-17
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-02-17
ANNUAL REPORT 1998-05-19
Domestic Profit Articles 1997-10-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State