Entity Name: | BAMO CA, 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: | 18 Sep 2018 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2022 (2 years ago) |
Document Number: | F18000004278 |
FEI/EIN Number |
943146577
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 BRANNAN STREET, #300, SAN FRANCISCO, CA, 94103, US |
Mail Address: | 1000 BRANNAN STREET, #300, SAN FRANCISCO, CA, 94103, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
JUE GERALD | Director | 1000 BRANNAN STREET, #300, SAN FRANCISCO, CA, 94103 |
JUE GERALD | Treasurer | 1000 BRANNAN STREET, #300, SAN FRANCISCO, CA, 94103 |
BOOTH MICHAEL | Director | 1 Park Row, Providence, RI, 02903 |
BOOTH MICHAEL | Chairman | 1 Park Row, Providence, RI, 02903 |
WILKINSON ANNE | Secretary | 1000 BRANNAN STREET, #300, SAN FRANCISCO, CA, 94103 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-07-12 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-12 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 2022-09-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-05-01 |
Reg. Agent Change | 2023-07-12 |
ANNUAL REPORT | 2023-04-07 |
REINSTATEMENT | 2022-09-27 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-07-08 |
Foreign Profit | 2018-09-18 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State