Search icon

BEJJCO OF FLORIDA, INC.

Company Details

Entity Name: BEJJCO OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Oct 2004 (20 years ago)
Document Number: P04000149723
FEI/EIN Number 432065010
Address: 1109 N RIVERHILLS DR, TEMPLE TERRACE, FL, 33617
Mail Address: P.O. BOX 16681, TEMPLE TERRACE, FL, 33687
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SELENGUT ARNOLD H Agent 1109 N RIVERHILLS DR, TEMPLE TERRACE, FL, 33617

President

Name Role Address
SELENGUT ARNOLD H President 1109 N RIVERHILLS DR, TEMPLE TERRACE, FL, 33617

Director

Name Role Address
SELENGUT ARNOLD H Director 1109 N RIVERHILLS DR, TEMPLE TERRACE, FL, 33617

Secretary

Name Role Address
HUNTER BRENDA Secretary 1109 NORTH RIVERHILLS DRIVE, TEMPLE TERRACE, FL, 33617

Treasurer

Name Role Address
HUNTER BRENDA Treasurer 1109 NORTH RIVERHILLS DRIVE, TEMPLE TERRACE, FL, 33617

Vice President

Name Role Address
SELENGUT JEREMY Vice President 1109 NORTH RIVERHILLS DRIVE, TEMPLE TERRACE, FL, 33617
SELENGUT JESSE Vice President 1109 NORTH RIVERHILLS DRIVE, TEMPLE TERRACE, FL, 33617
SELENGUT REBECCA Vice President 1109 NORTH RIVERHILLS DRIVE, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-02-21 1109 N RIVERHILLS DR, TEMPLE TERRACE, FL 33617 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-21 1109 N RIVERHILLS DR, TEMPLE TERRACE, FL 33617 No data
CHANGE OF MAILING ADDRESS 2005-02-07 1109 N RIVERHILLS DR, TEMPLE TERRACE, FL 33617 No data

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State