Search icon

BAZALA ENTERTAINMENT, INC - Florida Company Profile

Company Details

Entity Name: BAZALA ENTERTAINMENT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAZALA ENTERTAINMENT, 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: 24 Jan 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P08000008923
FEI/EIN Number 261825723

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

Address: 5018 Water Wheel Ct, Ocoee, FL, 34761, US
Mail Address: 5018 Water Wheel Ct, Ocoee, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAZALA BRIAN D President 5018 Water Wheel Ct, Ocoee, FL, 34761
BAZALA BRIAN D Agent 5018 Water Wheel Ct, Ocoee, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000101227 SUGARPOP FILMS EXPIRED 2010-11-03 2015-12-31 - 201 W 17TH ST, SANFORD, FL, 32771
G08282900120 ORLANDO VIDEO MEMORIES EXPIRED 2008-10-08 2013-12-31 - 201 W. 17TH ST., SANFORD, FL, 32771
G08025900272 LUMINOUS VIDEOGRAPHY EXPIRED 2008-01-25 2013-12-31 - 201 W. 17TH ST, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-07 5018 Water Wheel Ct, Ocoee, FL 34761 -
CHANGE OF MAILING ADDRESS 2016-04-07 5018 Water Wheel Ct, Ocoee, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-07 5018 Water Wheel Ct, Ocoee, FL 34761 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000268211 TERMINATED 1000000742049 SEMINOLE 2017-05-02 2037-05-11 $ 1,451.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000522189 TERMINATED 1000000719945 SEMINOLE 2016-08-19 2036-09-06 $ 1,221.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13000131285 TERMINATED 1000000412479 SEMINOLE 2012-12-05 2033-01-16 $ 377.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-05-17
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-04-13
Domestic Profit 2008-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State