Search icon

BIGHAM REAL ESTATE SERVICES, INC.

Company Details

Entity Name: BIGHAM REAL ESTATE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jan 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Apr 2005 (20 years ago)
Document Number: P05000000500
FEI/EIN Number 202087028
Address: 8181 West Broward Blvd, Plantation, FL, 33324, US
Mail Address: 8181 West Broward Blvd, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BENNETT KEITH Agent 8181 West Broward Blvd., Plantation, FL, 33324

President

Name Role Address
PIETRAFETTA Joseph President 8181 West Broward Blvd, Plantation, FL, 33324

Treasurer

Name Role Address
Iuliano Dino Treasurer 8181 West Broward Blvd, Plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000131036 SUNRISE MANAGEMENT ACTIVE 2016-12-07 2026-12-31 No data 3434 CLEVELAND STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-05 8181 West Broward Blvd, Plantation, FL 33324 No data
CHANGE OF MAILING ADDRESS 2023-12-05 8181 West Broward Blvd, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2023-02-15 BENNETT, KEITH No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 8181 West Broward Blvd., Suite 355, Plantation, FL 33324 No data
NAME CHANGE AMENDMENT 2005-04-11 BIGHAM REAL ESTATE SERVICES, INC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-20
AMENDED ANNUAL REPORT 2024-11-28
AMENDED ANNUAL REPORT 2024-10-24
AMENDED ANNUAL REPORT 2024-10-07
ANNUAL REPORT 2024-02-19
AMENDED ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State