Search icon

BAHAMA LINK, INCORPORATED - Florida Company Profile

Company Details

Entity Name: BAHAMA LINK, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

BAHAMA LINK, INCORPORATED is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 27 Jul 1995 (30 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P95000059065
FEI/EIN Number 65-0599703

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

Address: 3015 N. OCEAN BLVD, #C103, FORT LAUDERDALE, FL 33308
Mail Address: 3015 N. OCEAN BLVD, #C103, FORT LAUDERDALE, FL 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGH, DEVINDER Agent 3015 N OCEAN BLVD, FORT LAUDERDALE, FL 33308
SINGH, DEVINDER Director 3015 N OCEAN BLVD, FT LAUDERDALE, FL 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2009-04-20 3015 N. OCEAN BLVD, #C103, FORT LAUDERDALE, FL 33308 -
REINSTATEMENT 2005-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1999-09-22 3015 N. OCEAN BLVD, #C103, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 1998-02-10 3015 N OCEAN BLVD, FORT LAUDERDALE, FL 33308 -

Documents

Name Date
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-12
REINSTATEMENT 2005-09-26
REINSTATEMENT 2004-11-10
ANNUAL REPORT 2003-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State