Search icon

BAILEY ENTERPRISES OF LAKELAND, INC.

Company Details

Entity Name: BAILEY ENTERPRISES OF LAKELAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Oct 2001 (23 years ago)
Document Number: P01000101079
FEI/EIN Number 593751082
Address: 814 lake Hollingsworth Dr, Lakeland, FL, 33860, US
Mail Address: 814 Lake Hollingsworth Dr, Lakeland, FL, 33803, US
ZIP code: 33860
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BAILEY ENTERPRISES OF LAKELAND, INC. 401(K) PLAN 2023 593751082 2024-09-13 BAILEY ENTERPRISES OF LAKELAND, 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-04-05
Sponsor’s telephone number 8636706213
Plan sponsor’s address 814 LAKE HOLLINGSWORTH DRIVE, LAKELAND, FL, 33803

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BAILEY MONA D Agent 814 Lake Hollingsworth Dr, LAKELAND, FL, 33803

President

Name Role Address
BAILEY ASHRAF W President 814 Lake Hollingsworth Dr, LAKELAND, FL, 33803

Vice President

Name Role Address
BAILEY MONA D Vice President 814 Lake Hollingsworth Dr, LAKELAND, FL, 33803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000057521 GNC 1637 ACTIVE 2019-05-13 2029-12-31 No data 2206 JAMES L REDMAN PKWY, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-30 814 lake Hollingsworth Dr, Lakeland, FL 33860 No data
CHANGE OF MAILING ADDRESS 2021-01-29 814 lake Hollingsworth Dr, Lakeland, FL 33860 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 814 Lake Hollingsworth Dr, LAKELAND, FL 33803 No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State