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 |
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 | - |
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 | - |
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 |
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