Entity Name: | LAKELAND BAGELS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAKELAND BAGELS, 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: |
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: | 17 Feb 1994 (31 years ago) |
Date of dissolution: | 28 Jul 2011 (14 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Jul 2011 (14 years ago) |
Document Number: | P94000014304 |
FEI/EIN Number |
593228322
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4128 S FLORIDA AVE, LAKELAND, FL, 33813, US |
Mail Address: | 4128 S FLORIDA AVE, LAKELAND, FL, 33813, US |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHICAS MARTIN H | Director | 5821 BUCK RUN DRIVE, LAKELAND, FL, 33813 |
ROBERTO ROQUE | Director | 8390 EAST DALIA WAY, GOLD CANNON, AZ, 85218 |
CHICAS MARTIN H | Agent | 5821 BUCK RUN DRIVE, LAKELAND, FL, 33811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2011-07-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-08-31 | 5821 BUCK RUN DRIVE, LAKELAND, FL 33811 | - |
REGISTERED AGENT NAME CHANGED | 2002-05-19 | CHICAS, MARTIN H | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-02-24 | 4128 S FLORIDA AVE, LAKELAND, FL 33813 | - |
CHANGE OF MAILING ADDRESS | 1995-02-24 | 4128 S FLORIDA AVE, LAKELAND, FL 33813 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000178694 | ACTIVE | 1000000208444 | POLK | 2011-03-17 | 2031-03-23 | $ 4,583.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J11000178710 | LAPSED | 1000000208447 | POLK | 2011-03-17 | 2021-03-23 | $ 400.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J10001106712 | ACTIVE | 1000000196429 | POLK | 2010-11-30 | 2030-12-08 | $ 3,357.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J10001106738 | LAPSED | 1000000196432 | POLK | 2010-11-30 | 2020-12-08 | $ 533.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J10000800513 | ACTIVE | 1000000182022 | POLK | 2010-07-22 | 2030-07-28 | $ 6,925.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J09000218213 | TERMINATED | 1000000104036 | 07780 0824 | 2008-12-18 | 2029-01-22 | $ 5,648.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625 |
J09000454834 | TERMINATED | 1000000104036 | 07780 0824 | 2008-12-18 | 2029-01-28 | $ 5,648.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625 |
J08000210451 | TERMINATED | 1000000082614 | 07653 0532 | 2008-06-13 | 2028-06-25 | $ 2,263.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2011-07-28 |
ANNUAL REPORT | 2010-09-17 |
ANNUAL REPORT | 2009-09-16 |
ANNUAL REPORT | 2008-09-03 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-08-31 |
Off/Dir Resignation | 2005-01-28 |
ANNUAL REPORT | 2004-08-23 |
ANNUAL REPORT | 2003-05-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State