Search icon

BAY BAGEL & DELI, INC. - Florida Company Profile

Company Details

Entity Name: BAY BAGEL & DELI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY BAGEL & DELI, 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: 22 Dec 1995 (29 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P95000096914
FEI/EIN Number 593357739

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

Address: 4315 D'EVEREUX TERRACE, PENSACOLA, FL, 32504, US
Mail Address: 4315 D'EVEREUX TERRACE, PENSACOLA, FL, 32504, US
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST. AMANT JOHN G. President 4315 D'EVEREUX TERRACE, PENSACOLA, FL, 32504
ST. AMANT JOHN G. Treasurer 4315 D'EVEREUX TERRACE, PENSACOLA, FL, 32504
MORREALE EDWARD Vice President 5465 PRIMROSE DRIVE, PENSACOLA, FL, 32504
MORREALE EDWARD Secretary 5465 PRIMROSE DRIVE, PENSACOLA, FL, 32504
ST. AMANT KATHLEEN Treasurer 4315 D'EVEREUX TERRACE, PENSACOLA, FL, 32504
MORREALE VENICE Secretary 5465 PRIMROSE DRIVE, PENSACOLA, FL, 32504
ST.AMANT JOHN G Agent 4315 D' EVERUX TERR., PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2000-07-28 4315 D'EVEREUX TERRACE, PENSACOLA, FL 32504 -
CHANGE OF MAILING ADDRESS 2000-07-28 4315 D'EVEREUX TERRACE, PENSACOLA, FL 32504 -
REGISTERED AGENT NAME CHANGED 1999-04-21 ST.AMANT, JOHN G -
REGISTERED AGENT ADDRESS CHANGED 1999-04-21 4315 D' EVERUX TERR., PENSACOLA, FL 32504 -

Documents

Name Date
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-07-28
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State