Search icon

BAHAMIAN DINER INC. - Florida Company Profile

Company Details

Entity Name: BAHAMIAN DINER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAHAMIAN DINER 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: 31 Aug 2001 (24 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: P01000087047
FEI/EIN Number 651138736

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

Address: 1010 S 56 AVE, HOLLYWOOD, FL, 33023
Mail Address: 1010 S 56 AVE, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANAJE ANNMARIE President 1010 SOUTH 56 AVE, HOLLYWOOD, FL, 33023
ANAJE ANNMARIE Agent 1010 S 56 AVE, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 1010 S 56 AVE, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2003-05-01 1010 S 56 AVE, HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-01 1010 S 56 AVE, HOLLYWOOD, FL 33023 -
REGISTERED AGENT NAME CHANGED 2002-03-28 ANAJE, ANNMARIE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000205925 TERMINATED 1000000053896 44248 338 2007-06-27 2027-07-05 $ 8,420.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2008-09-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-03-28
Domestic Profit 2001-08-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State