Search icon

BAHK, INC. - Florida Company Profile

Company Details

Entity Name: BAHK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAHK, 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: 18 Aug 2003 (22 years ago)
Date of dissolution: 29 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 2019 (6 years ago)
Document Number: P03000090148
FEI/EIN Number 562386340

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

Mail Address: PO BOX 1004, Orange Park, FL, 32067, US
Address: 3364 County Road 220, Middleburg, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCIANO CRISTINA Director 1329 Kingsley Ave., Orange Park, FL, 32073
Al-Awady Khalid Officer 1329 KINGSLEY AVE., ORANGE PARK, FL, 32073
LUCIANO CRISTINA Agent 1329 Kingsley Ave., Orange Park, FL, 32073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-29 - -
CHANGE OF MAILING ADDRESS 2019-04-01 3364 County Road 220, Middleburg, FL 32068 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 1329 Kingsley Ave., Orange Park, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 3364 County Road 220, Middleburg, FL 32068 -
CANCEL ADM DISS/REV 2004-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-06-29
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-20
ANNUAL REPORT 2012-03-11
ANNUAL REPORT 2011-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State