Entity Name: | BLEEMAN HOLDINGS LIMITED (INCORPORATED) |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Jul 1977 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2006 (19 years ago) |
Document Number: | 838742 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 970 LAWRENCE AVE WEST, SUITE 304, TORONTO, M6A 3B6, CA |
Mail Address: | 970 LAWRENCE AVE WEST, SUITE 304, TORONTO, M6A 3B6, CA |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLEEMAN ABRAHAM | President | 17 REDDICK CT, TORONTO,, ON, M6B 2S1 |
BLEEMAN ABRAHAM | Director | 17 REDDICK CT, TORONTO,, ON, M6B 2S1 |
BLEEMAN AARON | Vice President | 146 DALEMOUNT AVE, TORONTO,, ON, M6B 3C9 |
BLEEMAN NATHAN | Vice President | 550 COLDSTREAM AVE, TORONTO,, ON, M6B 2K9 |
SG REGISTERED AGENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-07-31 | SG REGISTERED AGENT LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-31 | 200 EAST PALMETTO PARK ROAD, #103, BOCA RATON, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-18 | 970 LAWRENCE AVE WEST, SUITE 304, TORONTO M6A 3B6 CA | - |
CHANGE OF MAILING ADDRESS | 2015-03-18 | 970 LAWRENCE AVE WEST, SUITE 304, TORONTO M6A 3B6 CA | - |
REINSTATEMENT | 2006-10-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2004-09-13 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-07-31 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State