Search icon

BARAKA, INC. - Florida Company Profile

Company Details

Entity Name: BARAKA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARAKA, 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: 15 Sep 1994 (31 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: P94000068054
Address: 1499 NORTH SEMORAN BLVD., CASSELBERRY, FL, 32707
Mail Address: 1499 NORTH SEMORAN BLVD., CASSELBERRY, FL, 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL RAFIQ Director 431 AUTUMN BREEZE WAY, WINTER PARK, FL, 32792
PATEL RAFIQ President 431 AUTUMN BREEZE WAY, WINTER PARK, FL, 32792
BANDEALI YASMIN K Director 8719 WITTEN WOOD COVE, ORLANDO, FL, 32819
BANDEALI YASMIN K Vice President 8719 WITTEN WOOD COVE, ORLANDO, FL, 32819
MOMIN HASSANALI W Director 1704 N. GOLDENROD RD., STE. 103, ORLANDO, FL, 32807
MOMIN HASSANALI W Secretary 1704 N. GOLDENROD RD., STE. 103, ORLANDO, FL, 32807
MAHESANIA SHAUKAT Director 7133 OAKLAWN, APT. 38, SAN ANTONIO, TX, 78229
MAHESANIA SHAUKAT Treasurer 7133 OAKLAWN, APT. 38, SAN ANTONIO, TX, 78229
PATEL RAFIQ Agent 1499 NORTH SEMORAN BLVD., CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State