Search icon

NY BAGEL AND DELI INC

Company Details

Entity Name: NY BAGEL AND DELI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Aug 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P19000062513
FEI/EIN Number 84-2607761
Address: 5001 GATEWAY AVENUE, ORLANDO, FL, 32821
Mail Address: 5001 gateway ave, ORLANDO, FL, 32821, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MCDOUGAL LONNY Agent 5001 GATEWAY AVENUE, ORLANDO, FL, 32821

President

Name Role Address
GONZALEZ, MCDOUGAL KAYLA President 5001 GATEWAY AVENUE, ORLANDO, FL, 32821

Vice President

Name Role Address
MCDOUGAL LONNY Vice President 5001 GATEWAY AVENUE, ORLANDO, FL, 32821

Secretary

Name Role Address
MCDOUGAL LONNY Secretary 3956 TOWN CENTER BLVD, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2022-03-26 5001 GATEWAY AVENUE, ORLANDO, FL 32821 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000636753 ACTIVE 2023-CA-014595-O NINTH JUDICIAL CIRCUIT 2023-12-11 2028-12-27 $97,302.19 WINTER GARDEN INVESTMENT, LLC, 100 W PLANT STREET, WINTER GARDEN, FL 34787
J24000011591 ACTIVE 2023-CA-000021-O ORANGE COUNTY, CIRCUIT COURT 2023-12-11 2029-01-08 $171,497.72 SEACOAST RV RESORT LLC, 342 WEST BAY ROAD, FREEDOM, NH 03836
J23000508531 ACTIVE 1000000966219 ORANGE 2023-10-16 2043-10-25 $ 10,765.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000508549 ACTIVE 1000000966221 ORANGE 2023-10-16 2033-10-25 $ 1,551.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000242648 ACTIVE 1000000887825 ORANGE 2021-05-06 2041-05-19 $ 4,166.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-29
Domestic Profit 2019-08-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State