Search icon

BOOKKEEPING ON DEMAND, INC. - Florida Company Profile

Company Details

Entity Name: BOOKKEEPING ON DEMAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOOKKEEPING ON DEMAND, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2020 (5 years ago)
Document Number: P06000088900
FEI/EIN Number 205153050

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16601 SW 64th Street, Fort Lauderdale, FL, 33331, US
Mail Address: 2004 Granada Dr, Coconut Creek, FL, 33066, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERREIRA MARCELO President 16601 SW 64th Street, Fort Lauderdale, FL, 33331
FERREIRA MARCELO Director 16601 SW 64th Street, Fort Lauderdale, FL, 33331
FERREIRA MARCELO Agent 16601 SW 64th STREET, FORT LAUDERDALE, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 16601 SW 64th Street, Fort Lauderdale, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-14 16601 SW 64th STREET, FORT LAUDERDALE, FL 33331 -
REINSTATEMENT 2020-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 16601 SW 64th Street, Fort Lauderdale, FL 33331 -
REGISTERED AGENT NAME CHANGED 2020-05-01 FERREIRA, MARCELO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-07-14
REINSTATEMENT 2020-05-01
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State