Search icon

BAKE'S FIFTH AVENUE JEWELERS, INC.

Company Details

Entity Name: BAKE'S FIFTH AVENUE JEWELERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Apr 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P98000035455
FEI/EIN Number 593509913
Address: 720 FIFTH AVENUE SO., NAPLES, FL, 34102
Mail Address: 720 FIFTH AVENUE SO., NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
LANG HAROLD Agent 720 FIFTH AVENUE SO., NAPLES, FL, 34102

Director

Name Role Address
LANG HAROLD Director 720 FIFTH AVENUE SO., NAPLES, FL, 34102
LANG JOAN Director 720 FIFTH AVENUE SO., NAPLES, FL, 34102

President

Name Role Address
LANG HAROLD President 720 FIFTH AVENUE SO., NAPLES, FL, 34102

Vice President

Name Role Address
LANG JOAN Vice President 720 FIFTH AVENUE SO., NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2004-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000264441 TERMINATED 1000000082393 4377 0699 2008-07-10 2028-08-18 $ 14,312.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-08-04
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-05-20
ANNUAL REPORT 2005-03-28
REINSTATEMENT 2004-10-19
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-01-18
ANNUAL REPORT 2000-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State