Search icon

BAZUNI, INC. - Florida Company Profile

Company Details

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

BAZUNI, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Sep 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2011 (14 years ago)
Document Number: P06000118531
FEI/EIN Number 205545387

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

Address: 2108 SOUTH FRENCH AVE, SANFORD, FL, 32771
Mail Address: 2108 SOUTH FRENCH AVE, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL DINESHKUMAR President 14912 FABERGE DRIVE, ORLANDO, FL, 32828
PATEL DINESHKUMAR Secretary 14912 FABERGE DRIVE, ORLANDO, FL, 32828
PATEL DINESHKUMAR Treasurer 14912 FABERGE DRIVE, ORLANDO, FL, 32828
PATEL DINESHKUMAR Agent 14912 FABERGE DRIVE, ORLANDO, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000011704 FRANKIES CLEANERS EXPIRED 2018-01-22 2023-12-31 - 2108 SOUTH FRENCH AVE., SANFORD, FL

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000467672 LAPSED 2017CA01151 15 G 18TH JUDICIAL, SEMINOLE COUNTY 2017-07-27 2022-08-15 $148,423.63 CADLEROCK III, L.L.C., 100 N. CENTER STREET, NEWTON FALLS, OH 44444
J17000458366 INACTIVE WITH A SECOND NOTICE FILED 2017 CA 01151 15 G SEMINOLE CO 18TH JUD CIRCUIT 2017-07-27 2022-08-14 $148,423.63 CADLEROCK III, L.L.C. 0N280003, 100 N CENTER STREET, NEWTON FALLS, OH 44444

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State