Search icon

BACARELLA TRANSPORTATION SERVICES, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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