Search icon

MAIN STREET BAGELS, INC. - Florida Company Profile

Company Details

Entity Name: MAIN STREET BAGELS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAIN STREET BAGELS, 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: 24 Jan 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P96000008520
FEI/EIN Number 593369755

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

Address: 1915 E SILVER SPRINGS BLVD, OCALA, FL, 34470, US
Mail Address: 1915 E SILVER SPRINGS BLVD, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNETT DOUGLAS H President 5889 NW 56TH PL, OCALA, FL, 34482
BURNETT DOUGLAS H Agent 5884 NW 56TH PLACE, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1999-04-06 BURNETT, DOUGLAS H -
REGISTERED AGENT ADDRESS CHANGED 1999-04-06 5884 NW 56TH PLACE, OCALA, FL 34482 -
CHANGE OF PRINCIPAL ADDRESS 1997-03-28 1915 E SILVER SPRINGS BLVD, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 1997-03-28 1915 E SILVER SPRINGS BLVD, OCALA, FL 34470 -

Documents

Name Date
ANNUAL REPORT 2000-06-05
ANNUAL REPORT 1999-04-06
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-03-28
DOCUMENTS PRIOR TO 1997 1996-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State