Search icon

BAGELS DEL SOL, INC. - Florida Company Profile

Company Details

Entity Name: BAGELS DEL SOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAGELS DEL SOL, 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: 07 Apr 1995 (30 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P95000027779
FEI/EIN Number 593327220

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

Address: 6604 N DAVIS HWY, PENSACOLA, FL, 32504
Mail Address: 427 E ZARAGOZA ST, PENSACOLA, FL, 32501
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHOPE MARY K Director 427 E ZARAGOZA ST, PENSACOLA, FL, 32501
SHOPE MARY K Agent 427 E ZARAGOZA ST, PENSACOLA, FL, 32501
SHOPE BRUCE G Director 3613 S BANANA RIVER BLVD. APT D202, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 2001-05-14 6604 N DAVIS HWY, PENSACOLA, FL 32504 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-14 427 E ZARAGOZA ST, PENSACOLA, FL 32501 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-22 6604 N DAVIS HWY, PENSACOLA, FL 32504 -

Documents

Name Date
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-03-20
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-03-25
DOCUMENTS PRIOR TO 1997 1995-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State