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 |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-13 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
BAILEY MONA D | Agent | 814 Lake Hollingsworth Dr, LAKELAND, FL, 33803 |
Name | Role | Address |
---|---|---|
BAILEY ASHRAF W | President | 814 Lake Hollingsworth Dr, LAKELAND, FL, 33803 |
Name | Role | Address |
---|---|---|
BAILEY MONA D | Vice President | 814 Lake Hollingsworth Dr, LAKELAND, FL, 33803 |
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 |
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 |
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