Search icon

BLUE OVEN KITCHENS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Velesko Maya S President 1021 NE 13TH PL, GAINESVILLE, FL, 32601
VELESKO MAYA Agent 1021 NE 13th Place, GAINESVILLE, FL, 32601

Fictitious Names

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

Events

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 - -

Documents

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