Search icon

BAHAR ENTERPRISE INC. - Florida Company Profile

Company Details

Entity Name: BAHAR ENTERPRISE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAHAR ENTERPRISE 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: 12 Oct 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P09000084217
FEI/EIN Number 271889411

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

Address: 550 N PALMETTO AVE, SANFORD, FL, 32771
Mail Address: 550 N PALMETTO AVE, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OZTURK NEJLA Agent 5373 MAXON TERRACE, SANFORD, FL, 32771
OZTURK NEJLA President 550 N PALMETTO AVE, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000065543 EFES TURKISH CUISINE EXPIRED 2010-07-15 2015-12-31 - 550 N PALMETTO AVENUE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 5373 MAXON TERRACE, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2011-04-29 OZTURK, NEJLA -
CHANGE OF PRINCIPAL ADDRESS 2010-09-30 550 N PALMETTO AVE, SANFORD, FL 32771 -
REINSTATEMENT 2010-09-30 - -
CHANGE OF MAILING ADDRESS 2010-09-30 550 N PALMETTO AVE, SANFORD, FL 32771 -
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
J14000604123 ACTIVE 1000000613962 SEMINOLE 2014-04-28 2034-05-09 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000110313 LAPSED 1000000370145 SEMINOLE 2012-11-30 2023-01-16 $ 1,012.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000080375 LAPSED 1000000277460 SEMINOLE 2012-11-16 2023-01-16 $ 1,497.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000882095 ACTIVE 1000000370142 SEMINOLE 2012-10-15 2032-11-28 $ 4,889.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000241367 LAPSED 10-220-D4 LEON 2012-02-10 2017-03-30 $80.16 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J11000559273 TERMINATED 1000000229029 SEMINOLE 2011-08-11 2031-08-31 $ 8,481.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000586672 TERMINATED 1000000229038 SEMINOLE 2011-08-11 2021-09-14 $ 3,540.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-09-30
Domestic Profit 2009-10-12

Date of last update: 02 May 2025

Sources: Florida Department of State