Search icon

BAHUAKA, INC. - Florida Company Profile

Company Details

Entity Name: BAHUAKA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAHUAKA, 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 Jul 1999 (26 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P99000067176
FEI/EIN Number 593584171

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

Address: 4117 S TAMIAMI TRAIL, VENICE, FL, 34293
Mail Address: PO BOX 1353, HOMOSASSA SPRINGS, FL, 34447-1353
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABEZAS KRISTIAN Vice President 398 JEANNETTE CT, NOKOMIS, FL, 34275
BRADY ROSEANNE Secretary PO BOX 173203, TAMPA, FL, 336721732
CABEZAS KRISTEN A Agent 4117 S TAMIAMI TRAIL, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-10-13 - -
REGISTERED AGENT ADDRESS CHANGED 2003-10-13 4117 S TAMIAMI TRAIL, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2003-10-13 4117 S TAMIAMI TRAIL, VENICE, FL 34293 -
REGISTERED AGENT NAME CHANGED 2003-10-13 CABEZAS, KRISTEN A -
CHANGE OF PRINCIPAL ADDRESS 2003-10-13 4117 S TAMIAMI TRAIL, VENICE, FL 34293 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 2000-02-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000263773 ACTIVE 1000000461885 SARASOTA 2013-01-24 2033-01-30 $ 433.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J06000128533 ACTIVE 1000000027207 02126 6858 2006-05-23 2026-06-14 $ 16,151.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J05900021115 LAPSED 05-000217-D MANATEE CIR CRT 2005-11-23 2010-12-19 $2927.50 INLAND SOUTHEAST CREEKWOOD, L.L.C., 2901 BUTTERFIELD ROAD, OAK BROOK, IL 60523
J05900015756 LAPSED 05-000217-D MANATEE CIR CRT 2005-08-24 2010-09-12 $125355.41 INLAND SOUTHEAST CREEKWOOD, LLC., 2901 BUTTERFIELD ROAD, OAKBROOK, IL 60523
J05000009511 LAPSED 1000000009174 20050 08993 2005-01-14 2025-01-26 $ 139,606.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J05000013257 LAPSED 1000000009182 1986 2076 2005-01-14 2025-02-02 $ 57,874.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
Off/Dir Resignation 2005-01-24
ANNUAL REPORT 2004-05-01
REINSTATEMENT 2003-10-13
ANNUAL REPORT 2001-03-21
ANNUAL REPORT 2000-06-13
Reg. Agent Change 2000-05-25
Amendment 2000-02-02
Domestic Profit 1999-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State