Search icon

BAMA INVESTORS INC.

Company Details

Entity Name: BAMA INVESTORS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 May 1965 (60 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: 292744
FEI/EIN Number 59-6193529
Mail Address: % 2935 SW 3RD AVE, MIAMI, FL 33129
Address: 1321 SW 57TH AVE, MIAMI, FL 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BARKET, KELLY Agent 1321 SW 57TH AVE, MIAMI, FL 33144

Treasurer

Name Role Address
MAIDA, ALLEN Treasurer 937 PARKRIDGE CIR W, JACKSONVILLE, FL

President

Name Role Address
BARKET, KELLY President 1321 RED RD, CORAL GABLES, FL 0

Secretary

Name Role Address
BARKET, KELLY Secretary 1321 RED RD, CORAL GABLES, FL 0
MAIDA, ALLEN Secretary 937 PARKRIDGE CIR W, JACKSONVILLE, FL

Director

Name Role Address
BARKET, KELLY Director 1321 RED RD, CORAL GABLES, FL 0
MAIDA, MARGARET Director 935 PARK FORREST LN, JACKSONVILLE, FL

Vice President

Name Role Address
MAIDA, MARGARET Vice President 935 PARK FORREST LN, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-03-03 1321 SW 57TH AVE, MIAMI, FL 33144 No data
REGISTERED AGENT NAME CHANGED 1997-03-03 BARKET, KELLY No data
REGISTERED AGENT ADDRESS CHANGED 1997-03-03 1321 SW 57TH AVE, MIAMI, FL 33144 No data
CHANGE OF MAILING ADDRESS 1982-01-26 1321 SW 57TH AVE, MIAMI, FL 33144 No data

Documents

Name Date
ANNUAL REPORT 1997-03-03
ANNUAL REPORT 1996-03-14
ANNUAL REPORT 1995-05-31

Date of last update: 06 Feb 2025

Sources: Florida Department of State