Search icon

ANTRANIKS BAKERY, INC. - Florida Company Profile

Company Details

Entity Name: ANTRANIKS BAKERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTRANIKS BAKERY, 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: 05 Mar 1976 (49 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: 498298
FEI/EIN Number 591656874

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

Address: 5710 EAST FOWLER, TAMPA, FL, 33617
Mail Address: 5710 EAST FOWLER, TAMPA, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARSOUMAIN, JOHN K. Director 5710 E FOWLER AVE, TAMPA, FL
BARSOUMIAN, ANTRANIK Agent 5710 E. FOWLER AVE., TAMPA, FL, 33617
BARSOUMIAN, ANTRANIK President 5006 E LIBERTY ST, TAMPA, FL
BARSOUMIAN, ANTRANIK Director 5006 E LIBERTY ST, TAMPA, FL
ZEIN, ISGOUHI Vice President 5910 FOWLER AVE, TAMPA, FL, 33617
ZEIN, ISGOUHI Director 5910 FOWLER AVE, TAMPA, FL, 33617
AVEDIKIAN, ARPINE Z. Secretary 5304 MARY COURT 208, TAMPA, FL
BARSOUMAIN, JOHN K. Treasurer 5710 E FOWLER AVE, TAMPA, FL
AVEDIKIAN, ARPINE Z. Director 5304 MARY COURT 208, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-02-06
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-08-01
ANNUAL REPORT 2000-04-04
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-02-02
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State