Search icon

BAHAI - 5701 CORP. - Florida Company Profile

Company Details

Entity Name: BAHAI - 5701 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAHAI - 5701 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: 08 Nov 1993 (31 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P93000077028
FEI/EIN Number 593260499

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

Address: 3105 WEST WATERS AVE., TAMPA, FL, 33614
Mail Address: 3105 WEST WATERS AVE., TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEDMAN GERALD Director 3530 1ST AVENUE N., #116, ST PETERSBURG, FL, 33713
KOLPAKCHI ZENAIDA Secretary 14550 BRUCE B. DOWNS BLVD., APT 229, TAMPA, FL, 33613
KOLPAKCHI ZENAIDA Director 14550 BRUCE B. DOWNS BLVD., APT 229, TAMPA, FL, 33613
KOLPAKCHI MORDEKHAI Treasurer 14550 BRUCE B. DOWNS BLVD., APT 229, TAMPA, FL, 33613
KOLPAKCHI MORDEKHAI Director 14550 BRUCE B. DOWNS BLVD., APT 229, TAMPA, FL, 33613
KOLP ELI Agent 14550 BRUCE B. DOWNS BLVD., APT 229, TAMPA, FL, 33613
FRIEDMAN GERALD Vice President 3530 1ST AVENUE N., #116, ST PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1998-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1996-10-28 3105 WEST WATERS AVE., TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 1996-10-28 14550 BRUCE B. DOWNS BLVD., APT 229, TAMPA, FL 33613 -
REINSTATEMENT 1996-10-28 - -
CHANGE OF MAILING ADDRESS 1996-10-28 3105 WEST WATERS AVE., TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 1996-10-28 KOLP, ELI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
Off/Dir Resignation 2001-01-16
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-05-04
REINSTATEMENT 1998-11-23
ANNUAL REPORT 1997-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State