Search icon

BIEDERMAN ENTERPRISES, INC.

Company Details

Entity Name: BIEDERMAN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Sep 1989 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2020 (5 years ago)
Document Number: L15204
FEI/EIN Number 59-2972470
Address: 733 Crestwood Road, Englewood, FL 34223
Mail Address: 733 Crestwood Road, Englewood, FL 34223
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
biederman, roger I Agent 733 Crestwood Road, Englewood, FL 34223

President

Name Role Address
BIEDERMAN, ROGER I President 733 Crestwood Road, Englewood, FL 34223

Secretary

Name Role Address
BIEDERMAN, ROGER I Secretary 733 Crestwood Road, Englewood, FL 34223

Director

Name Role Address
BIEDERMAN, ROGER I Director 733 Crestwood Road, Englewood, FL 34223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000130315 ROJO'S NURSERY AND LANDSCAPE DESIGN ACTIVE 2020-10-07 2025-12-31 No data 733 CRESTWOOD ROAD, ENGLEWOOD, FL, 34223
G14000102758 GROVE CITY THRIFT STORE EXPIRED 2014-10-09 2019-12-31 No data 2961 PLACIDA ROAD, ENGLEWOOD, FL, 34224
G14000100739 ROJO'S NURSERY EXPIRED 2014-10-03 2019-12-31 No data 4410 WARREN AVE. UNIT 410, PORT CHARLOTTE, FL, 33953
G09000143453 MANE STAGE EXPIRED 2009-08-07 2014-12-31 No data 3030 E SEMORAN BLVD, SUITE 252, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-01-07 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-07 biederman, roger I No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 733 Crestwood Road, Englewood, FL 34223 No data
CHANGE OF MAILING ADDRESS 2017-04-29 733 Crestwood Road, Englewood, FL 34223 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 733 Crestwood Road, Englewood, FL 34223 No data

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-10
REINSTATEMENT 2020-01-07
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State