Search icon

BESANELL INC.

Company Details

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

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Vice President

Name Role Address
KUDMAN REBECCA Vice President 1613 AVENUE P, BROOKLYN, NY, 11229

Director

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

Secretary

Name Role Address
HEFFEZ NELLY Secretary 1411 AVE P, BROOKLYN, NY, 11229

Treasurer

Name Role Address
HEFFEZ SAM Treasurer 42 GOTHAM AVE, BROOKLYN, NY, 11229

Events

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

Documents

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