Search icon

BAKKALEH ARABEYEH, INC. - Florida Company Profile

Company Details

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

BAKKALEH ARABEYEH, 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: 20 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2020 (5 years ago)
Document Number: P15000006608
FEI/EIN Number 47-2906588

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

Mail Address: 1931 SANDPIPER DRIVE, PALM HARBOR, FL, 34683
Address: 19412 BRUCE B DOWNS BLVD., TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAYYAT NATALIA President 1931 SANDPIPER DRIVE, PALM HARBOR, FL, 34683
BAYYAT ZIAD Treasurer 1931 SANDPIPER DRIVE, PALM HARBOR, FL, 34683
Bayyat Ziad Agent 1931 SANDPIPER DRIVE, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-28 19412 BRUCE B DOWNS BLVD., TAMPA, FL 33647 -
REGISTERED AGENT NAME CHANGED 2021-03-28 Bayyat, Ziad -
REGISTERED AGENT ADDRESS CHANGED 2021-03-28 1931 SANDPIPER DRIVE, PALM HARBOR, FL 34683 -
REINSTATEMENT 2020-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2015-02-03 BAKKALEH ARABEYEH, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-03-28
REINSTATEMENT 2020-01-06
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-03
Name Change 2015-02-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341888618 0420600 2016-11-03 19412 BRUCE B DOWNS BLVD, TAMPA, FL, 33647
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-11-03
Case Closed 2017-05-18

Related Activity

Type Complaint
Activity Nr 1151011
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 A
Issuance Date 2017-01-31
Abatement Due Date 2017-02-17
Current Penalty 875.0
Initial Penalty 2716.0
Final Order 2017-03-02
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(a): Medical personnel were not readily available for advice and consultation on matters of plant health: (a)At the bakery area of the market where an employee that suffered severe burns when turning on the oven was not provided adequate medical attention as observed on or about 08/25/2016.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100263 L09 II
Issuance Date 2017-01-31
Abatement Due Date 2017-02-27
Current Penalty 0.0
Initial Penalty 2716.0
Final Order 2017-03-02
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.263(l)(9)(ii): All safety devices on the oven(s) were not inspected at intervals of not less than twice a month by a properly instructed bakery employee: (a)At the bakery area of the market, the safety devices of Bakrico oven used to bake meat pies were not inspected. As observed on or about 08/25/2016 an employee suffered severe burns when turning on the oven.
Citation ID 01002B
Citaton Type Other
Standard Cited 19100263 L09 III B
Issuance Date 2017-01-31
Abatement Due Date 2017-02-27
Current Penalty 875.0
Initial Penalty 0.0
Final Order 2017-03-02
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.263(l)(9)(iii)(b): Ovens with multiple burners were not equipped with individual atmospheric pilot lights where there is sufficient secondary air in the baking chamber and where gas is available; or else each burner shall be equipped with an electric spark-type ignition device. (a)At the bakery area of the market, the Bakrico oven used to bake meat pies was not equipped with a spark-type ignition device. As observed on or about 08/25/2016 an employee suffered severe burns when turning on the oven.
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2017-01-31
Current Penalty 750.0
Initial Penalty 1500.0
Final Order 2017-03-02
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report an in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours. (a)At the bakery area of the market where an employee that suffered severe burns when turning on the oven on or about 08/25/2016 was hospitalized. The incident was not reported to OSHA.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1553687810 2020-05-21 0455 PPP 194152 BRUCE B DOWNS BLVD, TAMPA, FL, 33647-3062
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8416
Loan Approval Amount (current) 8416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33647-3062
Project Congressional District FL-15
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8502.24
Forgiveness Paid Date 2021-06-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State