Entity Name: | BIDO DEVELOPMENT CORPORATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-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: | 02 Sep 1999 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Feb 2008 (17 years ago) |
Document Number: | N99000005335 |
FEI/EIN Number |
593589730
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1916 NW 137TH WAY, SUITE 1, PEMBROKE PINES, FL, 33028 |
Mail Address: | 1916 NW 137TH WAY, SUITE 1, PEMBROKE PINES, FL, 33028 |
ZIP code: | 33028 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUAMINA BARBARA | Director | 1916 NW 137 WAY, PEMBROKE PINES, FL, 33028 |
PARRIS SHAMICA | Director | 1916 NW 137 WAY, PEMBROKE PINES, FL, 33028 |
QUAMINA WAYNE J | Director | 1916 NW 137 WAY, PEMBROKE PINES, FL, 33028 |
CLARKE CAMRYN | Manager | 1916 NW 137TH WAY, PEMBROKE PINES, FL, 33028 |
BARBARA QUAMINA | Agent | 1916 NW 137TH WAY, PEMBROKE, FL, 33028 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000079614 | AID FOR FAMILIES AND CHILDREN | EXPIRED | 2011-08-10 | 2016-12-31 | - | 1916 NW 137 WAY, PEMBROKE PINES, FL, 33028 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 1916 NW 137TH WAY, SUITE 1, PEMBROKE PINES, FL 33028 | - |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 1916 NW 137TH WAY, SUITE 1, PEMBROKE PINES, FL 33028 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-29 | 1916 NW 137TH WAY, SUITE 1, PEMBROKE, FL 33028 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-30 | BARBARA, QUAMINA | - |
AMENDMENT | 2008-02-04 | - | - |
NAME CHANGE AMENDMENT | 2004-12-01 | BIDO DEVELOPMENT CORPORATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 02 May 2025
Sources: Florida Department of State