Search icon

BADER DRIVE THRU INC. - Florida Company Profile

Company Details

Entity Name: BADER DRIVE THRU INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BADER DRIVE THRU 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: 15 Nov 2002 (22 years ago)
Date of dissolution: 23 Jan 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2014 (11 years ago)
Document Number: P02000122099
FEI/EIN Number 470897044

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

Address: 6212 PALM RIVER RD., TAMPA, FL, 33619, US
Mail Address: 6212 PALM RIVER RD., TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAED AYMAN B Secretary 9424 BELLHAVEN ST., TAMPA, FL, 33637
SAED AYMAN B Treasurer 9424 BELLHAVEN ST., TAMPA, FL, 33637
SAED AYMAN B Agent 9424 BELLHAVEN ST., TAMPA, FL, 33637
SAED AYMAN B President 9424 BELLHAVEN ST., TAMPA, FL, 33637

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-01-23 - -
CHANGE OF MAILING ADDRESS 2011-02-25 6212 PALM RIVER RD., TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-25 6212 PALM RIVER RD., TAMPA, FL 33619 -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2004-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Voluntary Dissolution 2014-01-23
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State