Entity Name: | BLVD. BAGELS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 25 Jan 1991 (34 years ago) |
Date of dissolution: | 13 Aug 1993 (31 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 13 Aug 1993 (31 years ago) |
Document Number: | S27494 |
FEI/EIN Number | 65-0239446 |
Address: | % SIDNEY GURSEY, 6635 W. COMMERCIAL BLVD., TAMARAC, FL 33319 |
Mail Address: | % SIDNEY GURSEY, 6635 W. COMMERCIAL BLVD., TAMARAC, FL 33319 |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GURSEY, SIDNEY | Agent | 6635 W. COMMERCIAL BLVD., TAMARAC, FL 33319 |
Name | Role | Address |
---|---|---|
COHEN, STEVEN | Secretary | 103-83 N.W. 15TH STREET, CORAL SPRINGS, FL |
Name | Role | Address |
---|---|---|
COHEN, STEVEN | Treasurer | 103-83 N.W. 15TH STREET, CORAL SPRINGS, FL |
Name | Role | Address |
---|---|---|
COHEN, STEVEN | Director | 103-83 N.W. 15TH STREET, CORAL SPRINGS, FL |
COHEN, TINA | Director | 103-83 N.W. 15TH STREET, CORAL SPRINGS, FL |
Name | Role | Address |
---|---|---|
COHEN, TINA | President | 103-83 N.W. 15TH STREET, CORAL SPRINGS, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1992-09-08 | % SIDNEY GURSEY, 6635 W. COMMERCIAL BLVD., TAMARAC, FL 33319 | No data |
CHANGE OF MAILING ADDRESS | 1992-09-08 | % SIDNEY GURSEY, 6635 W. COMMERCIAL BLVD., TAMARAC, FL 33319 | No data |
NAME CHANGE AMENDMENT | 1991-12-16 | BLVD. BAGELS, INC. | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State