Search icon

BAJA KITCHEN INC. - Florida Company Profile

Company Details

Entity Name: BAJA KITCHEN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAJA KITCHEN 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: 09 Feb 1995 (30 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P95000011123
FEI/EIN Number 593302905

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

Address: 931 N STATE ROAD 434, STE 1145, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 931 N STATE ROAD 434, STE 1145, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAHLEN JUDITH K Director 622 RENAISSANCE POINTE BLVD #302, ALTAMONTE SPRINGS, FL, 32714
CHENAIL GREGORY Agent 931 S.R. 434 NORTH, ALTAMONTE SPRINGS, FL, 32714
CHENAIL GREGORY President 929 OASIS CT, APOPKA, FL
CHENAIL GREGORY Director 929 OASIS CT, APOPKA, FL
DAHLEN PRISCILLA Vice President 37 BLUE STONE CT., CHADDS FORD, PA, 19317
DAHLEN PRISCILLA Director 37 BLUE STONE CT., CHADDS FORD, PA, 19317
DAHLEN JUDITH K Secretary 622 RENAISSANCE POINTE BLVD #302, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2000-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-05 931 N STATE ROAD 434, STE 1145, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 1999-05-05 931 N STATE ROAD 434, STE 1145, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT NAME CHANGED 1996-08-23 CHENAIL, GREGORY -

Documents

Name Date
ANNUAL REPORT 2007-05-06
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-05-17
Amendment 2000-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State