Search icon

BEST EATING BAGELS, INC. - Florida Company Profile

Company Details

Entity Name: BEST EATING BAGELS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST EATING 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: 29 Jul 1992 (33 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: V55061
FEI/EIN Number 593139223

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

Address: 9810-5 BAYMEADOWS RD., JACKSONVILLE, FL, 32256
Mail Address: 9810-5 BAYMEADOWS RD., JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAJI, MAYSARA F. Director 11771 COASTAL LN, JACKSONVILLE, FL
TAJI, MAYSARA F. Vice President 11771 COASTAL LN, JACKSONVILLE, FL
DEAL, KEITH M. Agent 9550 REGENCY SQUARE BLVD., JACKSONVILLE, FL, 32225
GASAWAY, TERI L. President 11771 COASTAL LN., JACKSONVILLE, FL
TAJI, MAYSARA F. Treasurer 11771 COASTAL LN, JACKSONVILLE, FL
TAJI, MAYSARA F. Secretary 11771 COASTAL LN, JACKSONVILLE, FL
GASAWAY, TERI L. Director 11771 COASTAL LN., JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-06-04
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-01-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State