Search icon

ABYE - BABY KOUNTRY KITCHEN, INC. - Florida Company Profile

Company Details

Entity Name: ABYE - BABY KOUNTRY KITCHEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABYE - BABY KOUNTRY KITCHEN, 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: 21 Nov 1991 (33 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: S95883
FEI/EIN Number 650300162

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

Address: 313 NIXON DR., IMMOKALEE, FL, 33934
Mail Address: 313 NIXON DR., IMMOKALEE, FL, 33934
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OZBAY IBRAHIM Director 313 NIXON DR., IMMOKALEE, FL
OZBAY IBRAHIM Secretary 313 NIXON DR., IMMOKALEE, FL
OZBAY IBRAHIM Treasurer 313 NIXON DR., IMMOKALEE, FL
OZBAY IBRAHIM Agent 313 NIXON DR., IMMOKALEE, FL, 33934

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 1995-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1994-04-18 OZBAY, IBRAHIM -
REGISTERED AGENT ADDRESS CHANGED 1994-04-18 313 NIXON DR., IMMOKALEE, FL 33934 -
REINSTATEMENT 1993-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000749373 LAPSED 11-139-D7 LEON 2014-05-14 2019-06-20 $5,201.48 DFS, WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State