Search icon

BAKIN' BAGELS, INC.

Company Details

Entity Name: BAKIN' BAGELS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Oct 1993 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Nov 1995 (29 years ago)
Document Number: P93000069652
FEI/EIN Number 65-0454826
Address: 2555 Marquesa Royale Lane #1-301, Naples, FL 34109
Mail Address: PO Box 108, Napoleon, OH 43545
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Hagan IV, Samuel J Agent CHeffer & Hagan, 2120 McGregor Blvd, Ft Myers, FL 33901

Director

Name Role Address
KRONBERG, JOHN Director 2555 Marquesa Royale Lane #1-301, Naples, FL 34109
KRONBERG, PEGGY Director 2555 Marquesa Royale Lane #1-301, Naples, FL 34109

President

Name Role Address
KRONBERG, JOHN President 2555 Marquesa Royale Lane #1-301, Naples, FL 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-10 2555 Marquesa Royale Lane #1-301, Naples, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2022-04-05 Hagan IV, Samuel J No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 CHeffer & Hagan, 2120 McGregor Blvd, Ft Myers, FL 33901 No data
CHANGE OF MAILING ADDRESS 2020-02-29 2555 Marquesa Royale Lane #1-301, Naples, FL 34109 No data
NAME CHANGE AMENDMENT 1995-11-13 BAKIN' BAGELS, INC. No data
NAME CHANGE AMENDMENT 1994-07-25 WINNERS DRIVE THRU USA, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State