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