Entity Name: | BIDURENERGY, 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: | 15 Feb 2010 (15 years ago) |
Branch of: | BIDURENERGY, INC., NEW YORK (Company Number 3285156) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Oct 2013 (12 years ago) |
Document Number: | F10000000783 |
FEI/EIN Number |
20-3980208
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4545 Fuller Dr, Irving, TX, 75038, US |
Mail Address: | 4545 Fuller Dr, Irving, TX, 75038, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Hayduk Brian | Director | 4545 Fuller Dr, Irving, TX, 75038 |
Thomas Cady | Treasurer | 4545 Fuller Dr, Irving, TX, 75038 |
Connolly Caitlin | Secretary | 4545 Fuller Dr, Irving, TX, 75038 |
Duncan Taylor | President | 4545 Fuller Dr, Irving, TX, 75038 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-18 | 4545 Fuller Dr., Suite 412, Irving, TX 75038 | - |
CHANGE OF MAILING ADDRESS | 2025-01-18 | 4545 Fuller Dr., Suite 412, Irving, TX 75038 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 4545 Fuller Dr, Suite 412, Irving, TX 75038 | - |
CHANGE OF MAILING ADDRESS | 2024-02-06 | 4545 Fuller Dr, Suite 412, Irving, TX 75038 | - |
REGISTERED AGENT NAME CHANGED | 2023-06-09 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-09 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
AMENDMENT | 2013-10-04 | - | AFFIDAVIT CHANGING OFFICERS/DIRECTO RS |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-18 |
ANNUAL REPORT | 2024-02-06 |
Reg. Agent Change | 2023-06-09 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-23 |
AMENDED ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State