Entity Name: | BACALAO BROTHERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BACALAO BROTHERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 25 May 1983 (42 years ago) |
Document Number: | G41077 |
FEI/EIN Number |
592323525
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1419 NE JENSEN BEACH BLVD, JENSEN BEACH, FL, 34957, US |
Mail Address: | 1419 NE JENSEN BEACH BLVD, JENSEN BEACH, FL, 34957, US |
ZIP code: | 34957 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MELLACI JOHN J | President | 1419 NE JENSEN BEACH BLVD, JENSEN BEACH, FL, 34957 |
KRAMER ROBERT S | Agent | 411 SE OSCEOLA ST, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-17 | 411 SE OSCEOLA ST, STE 200, STUART, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2014-06-30 | KRAMER, ROBERT S | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-16 | 1419 NE JENSEN BEACH BLVD, JENSEN BEACH, FL 34957 | - |
CHANGE OF MAILING ADDRESS | 2004-01-16 | 1419 NE JENSEN BEACH BLVD, JENSEN BEACH, FL 34957 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-07 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-02-18 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State