Entity Name: | B.J.G. ELECTRONICS, INC. |
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: | 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 (9 years ago) |
Document Number: | F08000002902 |
FEI/EIN Number |
112576488
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 141 Remington Boulevard, Ronkonkoma, NY, 11179, US |
Mail Address: | 141 Remington Boulevard, Ronkonkoma, NY, 11179, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Smith Kent | President | 141 Remington Boulevard, Ronkonkoma, NY, 11179 |
Allen Hunter | Secretary | 200 Columbine St,, Denver, CT, 80212 |
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 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09089900718 | BJG ELECTRONICS | EXPIRED | 2009-03-30 | 2014-12-31 | - | 744 NORTH DRIVE, MELBOURNE, FL, 32934 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-04-27 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-27 | 141 Remington Boulevard, Ronkonkoma, NY 11179 | - |
CHANGE OF MAILING ADDRESS | 2020-04-27 | 141 Remington Boulevard, Ronkonkoma, NY 11179 | - |
REGISTERED AGENT NAME CHANGED | 2017-07-10 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2016-10-24 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-10-12 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
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 Apr 2025
Sources: Florida Department of State