Search icon

BASLEE ENGINEERING SOLUTIONS (BES), INC.

Headquarter

Company Details

Entity Name: BASLEE ENGINEERING SOLUTIONS (BES), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P03000103128
FEI/EIN Number 200242028
Address: 19111 Rosewood Creek Way, TAMPA, FL, 33647, US
Mail Address: 19111 ROSEWOOD CREEK WAY, TAMPA, FL, 33647-3079, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BASLEE ENGINEERING SOLUTIONS (BES), INC., CONNECTICUT 1345725 CONNECTICUT

Agent

Name Role Address
SINGH-MUNDKUR SUE Agent 19111 Rosewood Creek Way, TAMPA, FL, 33647

President

Name Role Address
MUNDKUR DILIP K President 19111 Rosewood Creek Way, TAMPA, FL, 33647

Director

Name Role Address
MUNDKUR DILIP K Director 19111 Rosewood Creek Way, TAMPA, FL, 33647
SINGH-MUNDKUR SUE B Director 19111 Rosewood Creek Way, TAMPA, FL, 33647

Vice President

Name Role Address
SINGH-MUNDKUR SUE B Vice President 19111 Rosewood Creek Way, TAMPA, FL, 33647

Secretary

Name Role Address
SINGH-MUNDKUR SUE B Secretary 19111 Rosewood Creek Way, TAMPA, FL, 33647

Treasurer

Name Role Address
SINGH-MUNDKUR SUE B Treasurer 19111 Rosewood Creek Way, TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000063379 BES INC ACTIVE 2019-05-31 2029-12-31 No data 19111 ROSEWOOD CREEK WAY, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-11 19111 Rosewood Creek Way, TAMPA, FL 33647 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 19111 Rosewood Creek Way, TAMPA, FL 33647 No data
CHANGE OF MAILING ADDRESS 2020-10-26 19111 Rosewood Creek Way, TAMPA, FL 33647 No data
REGISTERED AGENT NAME CHANGED 2004-04-21 SINGH-MUNDKUR, SUE No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State