Search icon

NEW YORK STYLE BAGELS, INC. - Florida Company Profile

Company Details

Entity Name: NEW YORK STYLE BAGELS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW YORK STYLE BAGELS, 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: 08 Nov 1983 (41 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: G68371
FEI/EIN Number 592341566

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

Address: 33855 US RT 19 N, PALM HARBOR, FL, 34684
Mail Address: 33855 US RT 19 N, PALM HARBOR, FL, 34684
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEPLOURE INGRID Director 33855 US 19, PALM HARBOR, FL, 34684
SEPLOWE ADAM Agent 33855 US R 19 N, PALM HARBOR, FL, 34684
SEPLOWE ADAM President 33855 US RT 19 N, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-08-23 33855 US RT 19 N, PALM HARBOR, FL 34684 -
CHANGE OF PRINCIPAL ADDRESS 2005-08-23 33855 US RT 19 N, PALM HARBOR, FL 34684 -
REGISTERED AGENT ADDRESS CHANGED 2004-09-01 33855 US R 19 N, PALM HARBOR, FL 34684 -
REINSTATEMENT 2004-09-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001056032 LAPSED 08-105-D3-OPA LEON 2009-07-01 2015-11-17 $1,000.00 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J10000169067 ACTIVE 1000000127217 PINELLAS 2009-06-15 2030-02-16 $ 1,045.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000391125 ACTIVE 1000000127078 PINELLAS 2009-06-15 2030-03-10 $ 5,054.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000230705 LAPSED 07-011215-CO-54 PINELLAS COUNTY COURT 2009-01-23 2014-01-26 $15,242 UNIVERSAL SWISS INVEST INC., 4807 BAYSHORE BOULEVARD, STE. 100, TAMPA, FL, 33611
J08000175324 ACTIVE 1000000078991 16250 2310 2008-05-13 2028-06-05 $ 1,823.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J08000167834 TERMINATED 1000000078991 16250 2310 2008-05-13 2028-05-21 $ 1,823.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2008-04-17
REINSTATEMENT 2007-10-02
ANNUAL REPORT 2005-08-23
REINSTATEMENT 2004-09-01
REINSTATEMENT 1997-12-09
ANNUAL REPORT 1996-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State