Entity Name: | BACARELLA TRANSPORTATION SERVICES, 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: | 08 Nov 2013 (11 years ago) |
Branch of: | BACARELLA TRANSPORTATION SERVICES, INC., CONNECTICUT (Company Number 0110614) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2017 (8 years ago) |
Document Number: | F13000004893 |
FEI/EIN Number |
061048835
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12 Commerce Dr., Shelton, CT, 06484, US |
Mail Address: | 12 Commerce Dr., Shelton, CT, 06484, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
BACARELLA ROSARIO J | President | 12 Commerce Dr., Shelton, CT, 06484 |
CAPUANO MARTIN | CHIE | 12 Commerce Dr., Shelton, CT, 06484 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000111917 | BTX GLOBAL LOGISTICS | EXPIRED | 2013-11-14 | 2018-12-31 | - | 375 BRIDGEPORT AVENUE, SHELTON, CT, 06484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-15 | 12 Commerce Dr., Shelton, CT 06484 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-15 | 12 Commerce Dr., Shelton, CT 06484 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-20 | 12 Commerce Dr., Shelton, CT 06484 | - |
CHANGE OF MAILING ADDRESS | 2021-04-20 | 12 Commerce Dr., Shelton, CT 06484 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-03 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2017-10-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-03 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-03-26 |
Reinstatement | 2017-10-03 |
Foreign Profit | 2013-11-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State