Search icon

BPA INTERNATIONAL, INC. - Florida Company Profile

Branch

Company Details

Entity Name: BPA INTERNATIONAL, 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: 26 Sep 2013 (12 years ago)
Branch of: BPA INTERNATIONAL, INC., NEW YORK (Company Number 1748388)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2022 (3 years ago)
Document Number: F13000004172
FEI/EIN Number 113279015

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 273 Walt Whitman Road, Suite 194, Huntington Station, NY, 11746, US
Mail Address: 273 Walt Whitman Road, Suite 194, Huntington Station, NY, 11746, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Gazza Robert President 273 Walt Whitman Road, Huntington Station, NY, 11746
Gazza Robert Chairman 273 Walt Whitman Road, Huntington Station, NY, 11746
Gazza Robert Vice President 273 Walt Whitman Road, Huntington Station, NY, 11746
Gazza Robert Vice Chairman 273 Walt Whitman Road, Huntington Station, NY, 11746
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 273 Walt Whitman Road, Suite 194, Huntington Station, NY 11746 -
CHANGE OF MAILING ADDRESS 2024-04-22 273 Walt Whitman Road, Suite 194, Huntington Station, NY 11746 -
REINSTATEMENT 2022-10-06 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-06-16 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2017-06-16 - -
REGISTERED AGENT NAME CHANGED 2017-06-16 CORPORATION SERVICE COMPANY -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-11-10 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-01-26
REINSTATEMENT 2022-10-06
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-06-16
REINSTATEMENT 2015-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State