Search icon

BAKELY'S RESTAURANTS, INC.

Company Details

Entity Name: BAKELY'S RESTAURANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Apr 1995 (30 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P95000028168
FEI/EIN Number 593309802
Address: 345 WEST FAIRBANKS AVE, WINTER PARK, FL, 32789, US
Mail Address: 345 WEST FAIRBANKS AVE, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GHARACHORLOO FARID Agent 345 WEST FAIRBANKS AVE., WINTER PARK, FL, 32789

Vice President

Name Role Address
MAUSIR CHARLES Vice President 909 WILD CHERRY CT, HEATHROW, FL, 32746

Treasurer

Name Role Address
MAUSIR CHARLES Treasurer 909 WILD CHERRY CT, HEATHROW, FL, 32746

President

Name Role Address
MAUSIR CHARLES President 909 WILD CHERRY CT, HEATHROW, FL, 32746

Secretary

Name Role Address
MAUSIR CHARLES Secretary 909 WILD CHERRY CT, HEATHROW, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2001-10-03 GHARACHORLOO, FARID No data
REGISTERED AGENT ADDRESS CHANGED 2001-10-03 345 WEST FAIRBANKS AVE., WINTER PARK, FL 32789 No data
CHANGE OF PRINCIPAL ADDRESS 2001-07-20 345 WEST FAIRBANKS AVE, WINTER PARK, FL 32789 No data
CHANGE OF MAILING ADDRESS 2001-07-20 345 WEST FAIRBANKS AVE, WINTER PARK, FL 32789 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000213068 LAPSED 16-2003-SC-827/DIV N DUVAL COUNTY COURT 2003-06-24 2008-06-26 $4,434.51 PANNELL MECHANICAL OF JACKSONVILLE L L C, 4533 SUNBEAM ROAD #403, JACKSONVILLE FL 32257
J03000203614 LAPSED SCO-03-2872 ORANGE COUNTY COURT 2003-06-03 2008-06-18 $5,122.44 AMERICAN FOODSERVICE DISTRIBUTORS COMPANY, 600 CITADEL DRIVE, COMMERCE CA 90040

Documents

Name Date
Reg. Agent Change 2001-10-03
ANNUAL REPORT 2001-07-20
Reg. Agent Change 2001-01-24
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-02-09
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-04-03
ANNUAL REPORT 1996-08-01
DOCUMENTS PRIOR TO 1997 1995-04-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State