Search icon

BAJA CAFE CELEST, INC.

Company Details

Entity Name: BAJA CAFE CELEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jul 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 May 2011 (14 years ago)
Document Number: P99000066815
FEI/EIN Number 650936415
Address: 1310 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441
Mail Address: 1310 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SLEDGE PRISCILLA M Agent 1310 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441

President

Name Role Address
SLEDGE PRISCILLA M President 1310 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441

Secretary

Name Role Address
SLEDGE PRISCILLA M Secretary 1310 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441

Treasurer

Name Role Address
SLEDGE PRISCILLA M Treasurer 1310 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441

Director

Name Role Address
SLEDGE PRISCILLA M Director 1310 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000060577 BAJA CAFE ACTIVE 2022-05-13 2027-12-31 No data 1310 S FEDERAL HWY, DEERFIELD BCH, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-10-05 SLEDGE, PRISCILLA M No data
AMENDMENT 2011-05-31 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-05-31 1310 S FEDERAL HWY, DEERFIELD BEACH, FL 33441 No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-10-05
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State