Search icon

B.J.G. ELECTRONICS, INC.

Branch

Company Details

Entity Name: B.J.G. ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 30 Jun 2008 (17 years ago)
Branch of: B.J.G. ELECTRONICS, INC., NEW YORK (Company Number 555451)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2016 (8 years ago)
Document Number: F08000002902
FEI/EIN Number 112576488
Address: 141 Remington Boulevard, Ronkonkoma, NY, 11179, US
Mail Address: 141 Remington Boulevard, Ronkonkoma, NY, 11179, US
Place of Formation: NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Smith Kent President 141 Remington Boulevard, Ronkonkoma, NY, 11179

Secretary

Name Role Address
Allen Hunter Secretary 200 Columbine St,, Denver, CT, 80212

Director

Name Role Address
Merrill H. Director 12 East 49th Street, New York, NY, 10017
Flora Richard Director 12 East 49th Street, New York, NY, 10017
Keith Brett R Director 12 East 49th Street, New York, NY, 10017
McCarthy Declan Director 12 East 49th Street,, New York, NY, 10017

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09089900718 BJG ELECTRONICS EXPIRED 2009-03-30 2014-12-31 No data 744 NORTH DRIVE, MELBOURNE, FL, 32934

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 141 Remington Boulevard, Ronkonkoma, NY 11179 No data
CHANGE OF MAILING ADDRESS 2020-04-27 141 Remington Boulevard, Ronkonkoma, NY 11179 No data
REGISTERED AGENT NAME CHANGED 2017-07-10 CORPORATION SERVICE COMPANY No data
REINSTATEMENT 2016-10-24 No data No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2015-10-12 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-07-31
Reg. Agent Change 2017-07-10
REINSTATEMENT 2016-10-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State