Search icon

BAIND CORP.

Company Details

Entity Name: BAIND CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Nov 2000 (24 years ago)
Date of dissolution: 11 Jun 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jun 2024 (8 months ago)
Document Number: P00000109338
FEI/EIN Number 651058422
Address: 21130 NE 22 Court, Miami, FL, 33180, US
Mail Address: 21130 NE 22 Court, Miami, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BRECKER CHARLES D Agent 701 BRICKELL AVENUE, FORT LAUDERDALE, FL, 33131

Director

Name Role Address
KONOVER THEODORE S Director 21130 NE 22ND COURT, AVENTURA, FL, 33180
KONOVER HENRY B Director 20122 Corkscrew Shores Blvd, Estero, FL, 33928

President

Name Role Address
KONOVER THEODORE S President 21130 NE 22ND COURT, AVENTURA, FL, 33180

Treasurer

Name Role Address
KONOVER THEODORE S Treasurer 21130 NE 22ND COURT, AVENTURA, FL, 33180

Vice President

Name Role Address
KONOVER HENRY B Vice President 20122 Corkscrew Shores Blvd, Estero, FL, 33928

Secretary

Name Role Address
KONOVER HENRY B Secretary 20122 Corkscrew Shores Blvd, Estero, FL, 33928

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-11 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-12 BRECKER, CHARLES D No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 701 BRICKELL AVENUE, 17TH FLOOR, C/O SAUL EWING ARNSTEIN & LEHR LLP, FORT LAUDERDALE, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-27 21130 NE 22 Court, Miami, FL 33180 No data
CHANGE OF MAILING ADDRESS 2018-03-27 21130 NE 22 Court, Miami, FL 33180 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-11
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-20
AMENDED ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State