Search icon

BPP RETAIL CENTERS CORP - Florida Company Profile

Company Details

Entity Name: BPP RETAIL CENTERS CORP
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: 27 Jul 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Feb 2016 (9 years ago)
Document Number: F15000003278
FEI/EIN Number NOT APPLICABLE

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

Address: 10920 VIA FRONTERA, SUITE 220, SAN DIEGO, CA, 92127
Mail Address: 10920 VIA FRONTERA, SUITE 220, SAN DIEGO, CA, 92127
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
NAKAGAWA JAMES Authorized Person 10920 VIA FRONTERA, SAN DIEGO, CA, 92127
MAGGIO PETER Authorized Person 10920 Via Frontera, Suite 220, San Diego, CA, 92127
Gervin William Authorized Person 10920 VIA FRONTERA, SAN DIEGO, CA, 92127
Drasites Andrea SENI 345 PARK AVENUE, NEW YORK, NY, 10154
Agarwal A.J. Seni 345 Park Avenue, New York, NY, 10154
O'Neill T. Manager 345 Park Avenue, New York, NY, 10154
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 10920 VIA FRONTERA, SUITE 220, SAN DIEGO, CA 92127 -
CHANGE OF MAILING ADDRESS 2023-04-12 10920 VIA FRONTERA, SUITE 220, SAN DIEGO, CA 92127 -
REGISTERED AGENT NAME CHANGED 2023-04-12 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2016-02-05 BPP RETAIL CENTERS CORP -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000410223 TERMINATED 1000000828992 COLUMBIA 2019-06-10 2039-06-12 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-20
Reg. Agent Change 2023-04-12
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-07-17
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State