Entity Name: | BESANELL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Jun 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P04000093663 |
FEI/EIN Number | 201389435 |
Address: | 1502 KING HIGHWAY, BROOKLYN, NY, 11229 |
Mail Address: | 1502 KING HIGHWAY, C/O SAM HEFFEZ, ESQ., BROOKLYN, NY, 11229 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
KUDMAN REBECCA | Vice President | 1613 AVENUE P, BROOKLYN, NY, 11229 |
Name | Role | Address |
---|---|---|
KUDMAN REBECCA | Director | 1613 AVENUE P, BROOKLYN, NY, 11229 |
HEFFEZ NELLY | Director | 1411 AVE P, BROOKLYN, NY, 11229 |
HEFFEZ SAM | Director | 42 GOTHAM AVE, BROOKLYN, NY, 11229 |
Name | Role | Address |
---|---|---|
HEFFEZ NELLY | Secretary | 1411 AVE P, BROOKLYN, NY, 11229 |
Name | Role | Address |
---|---|---|
HEFFEZ SAM | Treasurer | 42 GOTHAM AVE, BROOKLYN, NY, 11229 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-06-06 | 1502 KING HIGHWAY, BROOKLYN, NY 11229 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
AMENDMENT | 2008-03-31 | No data | No data |
CHANGE OF MAILING ADDRESS | 2005-04-21 | 1502 KING HIGHWAY, BROOKLYN, NY 11229 | No data |
Name | Date |
---|---|
Off/Dir Resignation | 2010-03-22 |
ANNUAL REPORT | 2009-09-18 |
ANNUAL REPORT | 2008-09-03 |
Amendment | 2008-03-31 |
ANNUAL REPORT | 2007-05-02 |
ANNUAL REPORT | 2006-09-03 |
ANNUAL REPORT | 2005-04-21 |
Domestic Profit | 2004-06-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State