Entity Name: | BAHA INDUSTRIES CORP. |
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: | 24 Jun 2003 (22 years ago) |
Branch of: | BAHA INDUSTRIES CORP., NEW YORK (Company Number 2100306) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2014 (11 years ago) |
Document Number: | F03000003206 |
FEI/EIN Number |
133926270
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 102 West 38th Street, New York, NY, 10018, US |
Mail Address: | 102 West 38th Street, New York, NY, 10018, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Herling Harold | President | 20 Emerson Road, Brookville, NY, 11545 |
Shapiro Steven | Vice President | 142 Flying Point Rd, Water Mill, NY, 11976 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-09 | 102 West 38th Street, 7th Floor, New York, NY 10018 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-09 | 102 West 38th Street, 7th Floor, New York, NY 10018 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-08 | 102 West 38th Street, 7th Floor, NEW YORK, NY 10018 | - |
CHANGE OF MAILING ADDRESS | 2024-02-08 | 102 West 38th Street, 7th Floor, NEW YORK, NY 10018 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2014-04-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State