Search icon

BAGEL KING BAKERY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

BAGEL KING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Aug 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2021 (4 years ago)
Document Number: F94048
FEI/EIN Number 592212864

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

Address: 1455 SEMORAN BLVD, SUITE 113, CASSELBERRY, FL, 32707, US
Mail Address: 1455 SEMORAN BLVD, SUITE 113, CASSELBERRY, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMIT TINAMARIE President 1603 THE OAKS DRIVE, MAITLAND, FL, 32751
SCHMIT MYA E Vice President 1603 THE OAKS DRIVE, MAITLAND, FL, 32751
SCHMIT TINAMARIE Agent 1603 THE OAKS DRIVE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-13 SCHMIT, TINAMARIE -
REINSTATEMENT 2021-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2014-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-10 1455 SEMORAN BLVD, SUITE 113, CASSELBERRY, FL 32707 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000775765 ACTIVE 1000001019202 SEMINOLE 2024-11-27 2044-12-11 $ 21,241.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000081152 ACTIVE 1000000877361 SEMINOLE 2021-02-16 2041-02-24 $ 34,492.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000651529 TERMINATED 1000000841501 SEMINOLE 2019-09-23 2029-10-02 $ 5,237.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000097865 TERMINATED 1000000774019 SEMINOLE 2018-02-26 2038-03-07 $ 3,008.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000611436 TERMINATED 1000000758677 SEMINOLE 2017-10-12 2027-11-02 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000794226 TERMINATED 1000000725599 SEMINOLE 2016-10-31 2026-12-16 $ 4,824.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-07
REINSTATEMENT 2021-01-13
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-11-12

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
71428.00
Total Face Value Of Loan:
71428.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
51018.00
Total Face Value Of Loan:
51018.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51018
Current Approval Amount:
51018
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
51863.64
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71428
Current Approval Amount:
71428
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
72083.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State