Entity Name: | BIRDI SYSTEMS, 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: | 01 Aug 2018 (7 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 26 Jul 2024 (10 months ago) |
Document Number: | F18000003615 |
FEI/EIN Number |
204293940
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9143 Philips Hwy, Jacksonville, FL, 32256, US |
Mail Address: | 9143 Philips Hwy, Jacksonville, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
BIRDI MONINDER | President | 9143 Philips Hwy, Jacksonville, FL, 32256 |
Walker Lee Ann Dr. | Agent | 1919 Adler Nest Lane, Fleming Island, FL, 32003 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000095795 | BIRDI, INC. | ACTIVE | 2024-08-12 | 2029-12-31 | - | 9143 PHILIPS HWY, STE 400, JACKSONVILLE, FL, 32256 |
G18000088327 | BIRDI, INC. | EXPIRED | 2018-08-08 | 2023-12-31 | - | 723 EAST GREEN STREET, PASADENA, CA, 91101 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-10 | 9143 Philips Hwy, Jacksonville, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2025-01-10 | 9143 Philips Hwy, Jacksonville, FL 32256 | - |
NAME CHANGE AMENDMENT | 2024-07-26 | BIRDI SYSTEMS, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-03 | 1919 Adler Nest Lane, Fleming Island, FL 32003 | - |
CHANGE OF MAILING ADDRESS | 2024-07-03 | 601 Mission St, South Pasadena, CA 91030 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-07-03 | 601 Mission St, South Pasadena, CA 91030 | - |
REGISTERED AGENT NAME CHANGED | 2024-07-03 | Walker, Lee Ann, Dr. | - |
REINSTATEMENT | 2022-12-14 | - | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
Name Change | 2024-07-26 |
AMENDED ANNUAL REPORT | 2024-07-03 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-23 |
REINSTATEMENT | 2022-12-14 |
ANNUAL REPORT | 2021-06-09 |
ANNUAL REPORT | 2020-06-25 |
Reg. Agent Change | 2019-08-14 |
ANNUAL REPORT | 2019-02-25 |
Date of last update: 02 May 2025
Sources: Florida Department of State