Entity Name: | E.N. BISSO CANAVERAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 14 Jun 1984 (41 years ago) |
Branch of: | E.N. BISSO CANAVERAL, INC., CONNECTICUT (Company Number 0084827) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Jun 2021 (4 years ago) |
Document Number: | P02420 |
FEI/EIN Number |
060991413
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 WALNUT STREET, NEW ORLEANS, LA, 70118, US |
Mail Address: | 1 WALNUT STREET, NEW ORLEANS, LA, 70118, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Holzhalb Matthew s | Director | 1 WALNUT STREET, NEW ORLEANS, LA, 70118 |
Vitt Michael F | Director | 1 WALNUT STREET, NEW ORLEANS, LA, 70118 |
Holzhalb Matthew S | President | 1 WALNUT STREET, NEW ORLEANS, LA, 70118 |
Vitt Michael F | Vice President | 1 WALNUT STREET, NEW ORLEANS, LA, 70118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2021-06-18 | E.N. BISSO CANAVERAL, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-07 | 1 WALNUT STREET, NEW ORLEANS, LA 70118 | - |
REGISTERED AGENT NAME CHANGED | 2018-08-07 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-07 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2018-08-07 | 1 WALNUT STREET, NEW ORLEANS, LA 70118 | - |
REINSTATEMENT | 2000-10-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-07-17 |
ANNUAL REPORT | 2022-04-04 |
Name Change | 2021-06-18 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-07-29 |
ANNUAL REPORT | 2019-04-12 |
Off/Dir Resignation | 2018-09-24 |
Reg. Agent Change | 2018-08-07 |
ANNUAL REPORT | 2018-01-31 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State