Justanotherdisaster
2 days ago
PART 4
Stains other ventures, just as false as his teeth. The boy is nothing but a con and a bulsh#tter.
He will never release anything of substance because it is all bull. Notice nothing about the Desert company, or Floworks tied to his name? or CBM Global... HMM? The annual will give you the same BS as past annuals have.
The Birmingham Baking Company, Inc. (Primary)
Business Name: THE BIRMINGHAM BAKING
COMPANY, INC.
Incorporation State AL
Corporation Type Profit Filing Office Address 0 State Of Alabama, Montgomery,
AL 36130
Standard Industrial
Classification Code
00000000
Address Gardendale, AL 35071
Address Type Business Registration Type Domestic Corporation
State AL Securities And Exchange
Commission Status
Active
Filing Number #000-195-830 Verification Date Feb 1, 2022
Filing Office DUNS Number #361653900 Received Date Feb 4, 2022
Filing Date Jun 3, 1998 File Date Mar 8, 2022
Filing Office Name Secretary Of State/Corporations
Divison
Business Contact - Wayne Sellers
Title Incorporator Address Address Not Listed
Business Contact - Wayne Sellers
Title Registered Agent Address 121 W Tarrant Dr, Gardendale, AL
35071-2614
Cbm Global Inc. (Primary)
Business Name CBM GLOBAL INC.
Corporation Type Profit Filing Office Address State Capitol, Carson City, NV
89714
Standard Industrial
Classification Code
00000000
Registration Type Domestic Corporation
Securities And Exchange
Commission Status
Active
Filing Number #E0509112017-0 Verification Date Sep 22, 2024
Filing Office DUNS Number #361857444 Received Date Sep 23, 2024
Filing Date Oct 30, 2017 File Date Sep 26, 2024
Filing Office Name Corporation Div
Employment History
Cbm Global Inc
Employment Dates Dec 31, 2024 - Dec 31, 2024
Divine Serendipity Inc
Employment Dates Dec 31, 2024 - Dec 31, 2024
Jade Art Group Inc
Employment Dates Dec 31, 2024 - Dec 31, 2024
Homestead Pasta Company Inc
Employment Dates May 14, 2024 - Dec 31, 2024 Employer's Address 315 S Maple Ave Ste 106, South
San Francisco, CA 94080
Pasquale Food Systems
Employment Dates May 5, 2017 - Oct 1, 2024 Employer's Address Po Box 381865, Birmingham, AL
35238
Associated Food Concepts Inc
Employment Dates Sep 1, 2022 - Oct 1, 2024 Employer's Address Po Box 381865, Birmingham, AL
35238
Associated Food Concepts Inc.
Employment Dates Sep 1, 2022 - Oct 1, 2024 Employer's Address Po Box 381865, Birmingham, AL
35238
Homestead Pasta Co.
Employment Dates Mar 1, 2021 - Jan 1, 2024 Employer's Address Po Box 381865, Birmingham, AL
35238
The Birmingham Baking Company, Inc.
Employment Dates May 1, 2009 - Mar 7, 2022 Employer's Address 121 W Tarrant Dr, Gardendale, AL
35071
Sellers Distribution Concepts, Inc.
Employment Dates Jun 1, 2018 - Feb 1, 2022 Employer's Address 2163 Centennial Dr, Birmingham,
AL 35216
Seltou Foods, Inc.
Employment Dates May 1, 2009 - Jan 1, 2022 Employer's Address 12 Olmsted St, Birmingham, AL
35242
William Sellers
Employment Dates Feb 11, 2021 - Nov 20, 2021 Employer's Address 425 Oak Glen Ln, Birmingham, AL
35244
Page 31
Twisted Foods, LLC
Employment Dates Aug 22, 2015 - Aug 22, 2015 Employer's Address 1 Perimeter Park S Ste 100n,
Birmingham, AL 35243
Outlaw Foods
Employment Dates Aug 1, 2008 - Nov 5, 2014 Employer's Address 4841 Riverwood Pl, Birmingham,
AL 35242
More to come
Stain Smellers
Fictional Author
J ust A nother D isaster A gain
Justanotherdisaster
2 weeks ago
Part 3
These are some of Stains other business endeavors (SCAMS)
Apparently, He bought this gem last year it closed up business in 2019
Homestead Pasta Company, Inc. (Primary)
Business Name HOMESTEAD PASTA COMPANY, INC.
Incorporation State CA
Corporation Type Not Available Filing Office Address 1500 11th St Fl 3, Sacramento,
CA 95814
Standard Industrial
Classification Code
00000000
Address 315 S Maple Ave Ste 106, South
San Francisco, CA 94080
Address Type Mailing Registration Type Domestic Corporation
State CA Securities And Exchange
Commission Status
CA29
Filing Number #2725527 Verification Date May 1, 2024
Filing Office DUNS Number #361536006 Received Date May 6, 2024
Filing Date Mar 14, 2005 File Date May 14, 2024
Filing Office Name Business Programs Division
Business Contact - Wayne Sellers
Title Chief Executive Officer Address 1028 Highland Lakes Trce, Birmingham, AL 35242-6877
Business Contact - Wayne Sellers
Title Registered Agent Address 315 S Maple Ave Ste 106, South
San Francisco, CA 94080-6335
CLOSED
Chicago Meats Usa 24/7, Llc (Former)
Business Name CHICAGO MEATS USA 24/7,
LLC
Incorporation State IL
Corporation Type Corporation Filing Office Address 213 S State St # 2, Springfield, IL
62704
Standard Industrial
Classification Code
00000000
Address 4325 W Ogden Ave, Chicago, IL
60623
Address Type Mailing Registration Type Limited Liability Company
State IL Securities And Exchange
Commission Status
Involuntary Dissolution
Filing Number #04025008 Verification Date Aug 20, 2015
Filing Office DUNS Number #001999288 Received Date Aug 20, 2015
Filing Date Jul 2, 2012 File Date Aug 22, 2015
Filing Office Name Secretary Of State/Limited Liability Company Division
CLOSED
Divine Serendipity Inc. (Primary)
Business Name DIVINE SERENDIPITY INC.
Corporation Type Profit Filing Office Address State Capitol, Carson City, NV
89714
Standard Industrial
Classification Code
00000000
Registration Type Domestic Corporation
Securities And Exchange
Commission Status
Permanently Revoked
Filing Number #E0071942013-6 Verification Date Mar 24, 2021
Filing Office DUNS Number #361857444 Received Date Mar 26, 2021
Filing Date Feb 12, 2013 File Date Mar 30, 2021
Filing Office Name Corporation Div
CLOSED
Maggie'S Gourmet, Llc (Former)
Business Name MAGGIE'S GOURMET, LLC Incorporation State AL
Corporation Type Corporation Filing Office Address 213 S State St # 2, Springfield, IL
62704
Standard Industrial
Classification Code
00000000
Address 1 Perimeter Park S Ste 100n,
Birmingham, AL 35243
Address Type Mailing Registration Type Limited Liability Company
State AL Securities And Exchange
Commission Status
Involuntary Dissolution
Filing Number #02971755 Verification Date Aug 20, 2015
Filing Office DUNS Number #001999288 Received Date Aug 20, 2015
Filing Date Apr 28, 2010 File Date Aug 22, 2015
Filing Office Name Secretary Of State/Limited Liability Company Division
CLOSED
Selmor Foods, Inc. (Primary)
Business Name SELMOR FOODS, INC.
Corporation Type Corporation Filing Office Address State Capitol, Carson City, NV
89714
Standard Industrial
Classification Code
00000000
Registration Type Reserved Name
Securities And Exchange
Commission Status
Expired
Filing Number #E0489172014-8 Verification Date Jul 15, 2019
Filing Office DUNS Number #361857444 Received Date Jul 16, 2019
Filing Date Sep 23, 2014 File Date Aug 1, 2019
Filing Office Name Corporation Div
Business Contact - William Sellers
Title Other, RESERVED NAME
OWNER
Address 1 Perimeter Park S, Birmingham,
AL 35243-2327
More to come
Stain Smellers
Fictional Author
J ust A nother D isaster A gain
Justanotherdisaster
3 weeks ago
Part 2
Judgment
Name William Wayne Sellers
Address 809 Greystone Highlands Dr,
Birmingham, AL 35242
Filing Location Shelby, AL
Plaintiff S Phillip Bahakel
Court Case Number CV-2010****.00
Total Judgment Amount $24278.48
Judgment
Name William W Sellers Filing Type CIVIL JUDGMENT
Address 809 Greystone Highlands Dr,
Birmingham, AL 35242
Plaintiff S Phillip Bahakel Filing Date Oct 4, 2011
Court Case Number CV201****2
Total Judgment Amount $24006.00
Judgment
Name Wayne Sellers Filing Type FORCIBLE ENTRY/DETAINER
Address 809 Greystone Highlands Dr,
Birmingham, AL 35242
Plaintiff Jeanne Farr Filing Date Oct 12, 2010
Court Case Number DV201****0
Total Judgment Amount $0.00
Judgment
Name Wayne Sellers
Address 809 Greystone Highlands Dr,
Birmingham, AL 35242
Filing Location Shelby, AL
Court Case Number SM200****2.00
Total Judgment Amount $931.00
Judgment
Name Wayne Sellers Filing Type SMALL CLAIMS JUDGMENT
Address 809 Greystone Highlands Dr,
Birmingham, AL 35242
Filing Date May 15, 2009
Court Case Number SM200****2
Total Judgment Amount $886.00
Judgment
Court Case Number CV 2021 900440.00
Total Judgment Amount $218482.52
Possible Evictions
Eviction
Name Wayne Sellers Filing Type Forcible Detainer
Address 809 Greystone Highlands Dr,
Birmingham, AL 35242
Filing Date Oct 12, 2010
Case Number DV2010900670 Filing State AL
Action Type 14 Department CV
Unlawful Detainer Yes
Part 3 Coming soon
Stain Smellers
Fictional Author
J ust A nother D isaster A gain
Justanotherdisaster
2 months ago
When this law takes effect, Stain will no longer be able to hide behind this shell and charge management fees for a nonexistent company.
Read it for yourself
Useful Information
Learn more about the Beneficial Ownership Information Report (BOIR) and how it can help your business stay compliant with the law.
Who Needs To File
A BOI Report?
The BOIR filing requirement is mandatory for Corporations, Limited Liability Companies (LLCs), and other similar entities created or registered in the United States before January 1st, 2024. If your business was established after January 1st, 2024, you must file within 30 days of registration
What Are The
BOIR Penalties?
Civil Penalties: Up to $500 per day for each day the report is late or incorrect. These daily fines can add up quickly, so it is important to file accurately and on time.
Criminal Penalties: Willful failure to file the BOIR, or providing false or fraudulent information, can lead to criminal penalties, which are more severe. These include:
* Fines: Up to $10,000
* Imprisonment: Up to two years for willfully providing false information or deliberately failing to submit the BOIR.
What Is
BOIR?
BOIR, or Beneficial Ownership Information Report, is a mandatory filing under the Corporate Transparency Act (CTA). The purpose of BOIR is to increase transparency in business ownership by requiring certain U.S. entities to report detailed information about their beneficial owners to the Financial Crimes Enforcement Network (FinCEN). This initiative helps the government combat illicit activities such as money laundering, tax evasion, and terrorism financing.
Stain Smellers
Fictional Author
J ust A nother D isaster A gain