Search icon

WAZID BAKSH ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: WAZID BAKSH ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WAZID BAKSH ENTERPRISES 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: 26 Aug 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P10000070421
FEI/EIN Number 273338493

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

Address: 2758 US 27 SOUTH, LAKE PLACID, FL, 33852, US
Mail Address: 2758 US 27 SOUTH, LAKE PLACID, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKSH WAZID President 2758 US 27 SOUTH, LAKE PLACID, FL, 33852
PATEL-BAKSH NILA Vice President 2758 US 27 SOUTH, LAKE PLACID, FL, 33852
BAKSH WAZID Agent 2758 US 27 SOUTH, LAKE PLACID, FL, 33852

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000037235 27 TRUCK STOP EXPIRED 2012-04-19 2017-12-31 - 2758 US 27 SOUTH, LAKE PLACID, FL, 33852
G10000079680 WAZID BAKSH ENTERPRISES EXPIRED 2010-08-30 2015-12-31 - 480 NW 108TH ST, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-27 2758 US 27 SOUTH, LAKE PLACID, FL 33852 -
REINSTATEMENT 2016-01-27 - -
REGISTERED AGENT NAME CHANGED 2016-01-27 BAKSH, WAZID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-04-26 2758 US 27 SOUTH, LAKE PLACID, FL 33852 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 2758 US 27 SOUTH, LAKE PLACID, FL 33852 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001091384 TERMINATED 1000000699848 DADE 2015-11-16 2035-12-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J15000278495 TERMINATED 1000000659124 HIGHLANDS 2015-02-13 2035-02-18 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J14000530229 TERMINATED 1000000607813 HIGHLANDS 2014-04-09 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
REINSTATEMENT 2019-01-07
ANNUAL REPORT 2017-03-19
REINSTATEMENT 2016-01-27
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-02-21
Domestic Profit 2010-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State