Search icon

B & E SIGNAL AND LIGHTING, INC.

Company Details

Entity Name: B & E SIGNAL AND LIGHTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 May 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 May 2011 (14 years ago)
Document Number: P05000074331
FEI/EIN Number 202880417
Address: 8450 North Tamiami Trail, Sarasota, FL, 34243, US
Mail Address: 8450 North Tamiami Trail, Sarasota, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
MASILA NISA Agent 8450 North Tamiami Trail, Sarasota, FL, 34243

Owne

Name Role Address
Masila Billy T Owne 8450 North Tamiami Trail, Sarasota, FL, 34243

President

Name Role Address
Masila Nisa L President 8450 North Tamiami Trail, Sarasota, FL, 34243

Vice President

Name Role Address
Tuaone Kekumi Vice President 8450 North Tamiami Trail, Sarasota, FL, 34243

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 8450 North Tamiami Trail, Sarasota, FL 34243 No data
CHANGE OF MAILING ADDRESS 2023-02-21 8450 North Tamiami Trail, Sarasota, FL 34243 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-21 8450 North Tamiami Trail, Sarasota, FL 34243 No data
REGISTERED AGENT NAME CHANGED 2020-01-20 MASILA, NISA No data
NAME CHANGE AMENDMENT 2011-05-23 B & E SIGNAL AND LIGHTING, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000533507 TERMINATED 2017-CA-003858 DUVAL COUNTY, CIRCUIT COURT 2017-08-22 2022-09-26 $20,858.64 RING POWER CORPORATION, 500 WORLD COMMERCE PARKWAY, ST. AUGUSTINE, FLORIDA 32092
J17000275299 LAPSED 15-007597-CO CTY CT PINELLAS CTY FL 2017-05-09 2022-05-19 $12,842.63 CINTAS CORPORATION NO. 2, D/B/A, CINTAS CORPORATION, 9300 MCI DRIVE NORTH, PINELLAS PARK, FL 33782

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State