Entity Name: | BAMBINA ENTERPRISES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAMBINA ENTERPRISES 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 Jan 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Aug 2013 (12 years ago) |
Document Number: | P07000001488 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 S OCEAN BLVD, BOCA RATON, FL, 33432, US |
Mail Address: | 1200 S OCEAN BLVD, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCERBO JOHN | Agent | 1200 S OCEAN BLVD, BOCA RATON, FL, 33432 |
SCERBO CASSANDRA | President | 1200 S OCEAN BLVD, BOCA RATON, FL, 33432 |
SCERBO JOHN | Treasurer | 1200 S OCEAN BLVD, BOCA RATON, FL, 33432 |
SCERBO DONNA | Vice President | 1200 S OCEAN BLVD, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-03 | 1200 S OCEAN BLVD, 3H, BOCA RATON, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-03 | 1200 S OCEAN BLVD, 3H, BOCA RATON, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-03 | 1200 S OCEAN BLVD, 3H, BOCA RATON, FL 33432 | - |
REINSTATEMENT | 2013-08-26 | - | - |
PENDING REINSTATEMENT | 2013-08-26 | - | - |
PENDING REINSTATEMENT | 2012-04-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2007-04-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State