Search icon

BORADIS DISTRIBUTORS, CORP.

Company Details

Entity Name: BORADIS DISTRIBUTORS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Mar 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Oct 2008 (16 years ago)
Document Number: P02000032823
FEI/EIN Number 450474295
Address: 1218 NW 126 TERRACE, SUNRISE, FL, 33323, UN
Mail Address: 1218 NW 126 TERRACE, SUNRISE, FL, 33323, UN
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GUIMARAES ANTONIO C Agent 1218 NW 126 TERRACE, SUNRISE, FL, 33323

President

Name Role Address
GUIMARAES ANTONIO C President 1218 NW 126 TERRACE, SUNRISE, FL, 33323

Director

Name Role Address
Guimaraes Eliane A Director 1218 NW 126th Terrace, Sunrise, FL, 33323
Guimaraes Antonio Director 1218 NW 126th Terrace, Sunrise, Florida, FL, 33323

Officer

Name Role Address
Gelman Nicholas F Officer 1218 NW 126 TERRACE, SUNRISE, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000064159 EIAS3D EXPIRED 2010-07-12 2015-12-31 No data 1218 NW 126TH TERRACE, SUNRISE, FL, 33323
G08042700071 BORADIS DISTRIBUTORS EXPIRED 2008-02-11 2013-12-31 No data 1218 NW 126TH TERRACE, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-24 1218 NW 126 TERRACE, SUNRISE, FL 33323 UN No data
CHANGE OF MAILING ADDRESS 2012-01-24 1218 NW 126 TERRACE, SUNRISE, FL 33323 UN No data
NAME CHANGE AMENDMENT 2008-10-15 BORANDIS DISTRIBUTORS, CORP. No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
AMENDED ANNUAL REPORT 2024-10-11
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-22
AMENDED ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State