Search icon

BOOKA BAR & FOOD CORP - Florida Company Profile

Company Details

Entity Name: BOOKA BAR & FOOD CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOOKA BAR & FOOD CORP 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 Sep 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P16000078885
FEI/EIN Number 81-3976964

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

Mail Address: 5042 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746, US
Address: 5042 W. IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUEZADA JESUS Agent 5042 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746
QUEZADA JESUS President 5042 W. IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-11-26 QUEZADA, JESUS -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 5042 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34746 -
AMENDMENT 2017-09-21 - -
CHANGE OF MAILING ADDRESS 2017-04-29 5042 W. IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34746 -
AMENDMENT 2017-03-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000151866 ACTIVE 1000000861570 OSCEOLA 2020-02-26 2030-03-11 $ 942.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000167706 ACTIVE 1000000861569 OSCEOLA 2020-02-26 2040-03-18 $ 18,756.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000260677 ACTIVE 1000000821027 OSCEOLA 2019-04-02 2039-04-10 $ 3,038.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
AMENDED ANNUAL REPORT 2018-11-26
AMENDED ANNUAL REPORT 2018-08-21
ANNUAL REPORT 2018-04-27
Amendment 2017-09-21
ANNUAL REPORT 2017-04-29
Amendment 2017-03-20
Domestic Profit 2016-09-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State