Search icon

BURGER BAY, INC. - Florida Company Profile

Company Details

Entity Name: BURGER BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BURGER BAY, 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: 27 Jul 1988 (37 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: M92731
FEI/EIN Number 592903589

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

Address: % RICHARD A. ZACUR, 5200 CENTRAL AVE, ST PETERSBURG, FL, 33707-1834
Mail Address: % RICHARD A. ZACUR, 5200 CENTRAL AVE, ST PETERSBURG, FL, 33707-1834
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZACUR, RICHARD A. Agent % MENSH, ZACUR & GRAHAM, P.A., ST PETERSBURG, FL, 33733
BAYDOUN, RAMEH Director 800 2ND AVE NE, ST PETERSBURG, FL
BAYDOUN, RAMEH President 800 2ND AVE NE, ST PETERSBURG, FL
SHAMSEDDINE AZZAH Director 3166 SHORELINE DR., CLEARWATER, FL, 33760
SHAMSEDDINE AZZAH Vice President 3166 SHORELINE DR., CLEARWATER, FL, 33760
SHAMSEDDINE AZZAH President 3166 SHORELINE DR., CLEARWATER, FL, 33760
SHAMSEDDINE AZZAH Secretary 3166 SHORELINE DR., CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2006-04-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-02-26
ANNUAL REPORT 2010-02-01
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-01-10
ANNUAL REPORT 2007-02-07
Amendment 2006-04-24
ANNUAL REPORT 2006-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State