Search icon

BARAKA RESTAURANT, INC.

Company Details

Entity Name: BARAKA RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 May 2001 (24 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P01000050590
FEI/EIN Number 593733504
Address: 6821 HILLSBOROUGH AVE WEST, 18, TAMPA, FL, 33634, US
Mail Address: 6821 HILLSBOROUGH AVE WEST, 18, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
KALIFA YASMIN Y Agent 6821 HILLSBOROUGH AVE WEST, TAMPA, FL, 33634

President

Name Role Address
KHALIFA YEHIA A President 6821 HILLSBOROUGH AVE WEST, TAMPA, FL, 33634

Vice President

Name Role Address
KHALIFA YEHIA A Vice President 6821 HILLSBOROUGH AVE WEST, TAMPA, FL, 33634

Treasurer

Name Role Address
KHALIFA YEHIA A Treasurer 6821 HILLSBOROUGH AVE WEST, TAMPA, FL, 33634

Secretary

Name Role Address
MOHAMMED YASMIN Y Secretary 6821 HILLSBOROUGH AVE WEST, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CANCEL ADM DISS/REV 2006-01-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-30 6821 HILLSBOROUGH AVE WEST, 18, TAMPA, FL 33634 No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-30 6821 HILLSBOROUGH AVE WEST, 18, TAMPA, FL 33634 No data
CHANGE OF MAILING ADDRESS 2006-01-30 6821 HILLSBOROUGH AVE WEST, 18, TAMPA, FL 33634 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT NAME CHANGED 2002-10-02 KALIFA, YASMIN Y No data
AMENDMENT 2001-12-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000210063 ACTIVE 1000000082435 018699 001998 2008-06-17 2028-06-25 $ 1,107.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2006-01-30
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-10-02
Amendment 2001-12-21
Domestic Profit 2001-05-22
Off/Dir Resignation 2001-01-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State