Entity Name: | BLUE OVEN KITCHENS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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 Apr 2010 (15 years ago) |
Date of dissolution: | 26 Dec 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Dec 2019 (5 years ago) |
Document Number: | N10000003525 |
FEI/EIN Number |
272141888
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1021 NE 13th Place, Gainesville, FL, 32601, US |
Mail Address: | 1021 NE 13th Place, Gainesville, FL, 32601, US |
ZIP code: | 32601 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Velesko Maya S | President | 1021 NE 13TH PL, GAINESVILLE, FL, 32601 |
VELESKO MAYA | Agent | 1021 NE 13th Place, GAINESVILLE, FL, 32601 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000033414 | WORKING FOOD | EXPIRED | 2017-03-29 | 2022-12-31 | - | 530 W. UNIVERSITY AVE, GAINESVILLE, FL, 32601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-12-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-05 | 1021 NE 13th Place, Gainesville, FL 32601 | - |
CHANGE OF MAILING ADDRESS | 2019-06-05 | 1021 NE 13th Place, Gainesville, FL 32601 | - |
REINSTATEMENT | 2018-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 1021 NE 13th Place, GAINESVILLE, FL 32601 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-18 | VELESKO, MAYA | - |
AMENDMENT | 2010-07-09 | - | - |
AMENDMENT | 2010-06-13 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-12-26 |
AMENDED ANNUAL REPORT | 2019-06-05 |
ANNUAL REPORT | 2019-04-29 |
REINSTATEMENT | 2018-12-20 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-03-02 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-01-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State