Search icon

BADLANDS ENTERPRISES, CORP.

Company Details

Entity Name: BADLANDS ENTERPRISES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 May 2007 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Mar 2014 (11 years ago)
Document Number: P07000055670
FEI/EIN Number 46-5298304
Address: 4701 Orange Dr, Bldg 6, Unit 12, Davie, FL, 33314, US
Mail Address: 400 SW 1ST AVENUE, UNIT 1081, OCALA, FL, 34478, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LEITE GABRIEL Agent 4701 Orange Dr, Davie, FL, 33314

President

Name Role Address
LEITE GABRIEL President 4701 Orange Dr, Davie, FL, 33314

Secretary

Name Role Address
LEITE GABRIEL Secretary 4701 Orange Dr, Davie, FL, 33314

Treasurer

Name Role Address
LEITE GABRIEL Treasurer 4701 Orange Dr, Davie, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000043161 CASHCOOLCARS.COM ACTIVE 2022-04-05 2027-12-31 No data 212 E. HILLSBORO BLVD., UNIT 467, DEERFIELD BEACH, FL, 33441
G17000135451 BADLANDSINSURANCE.COM ACTIVE 2017-12-12 2027-12-31 No data 212 E. HILLSBORO BLVD., UNIT 467, DEERFIELD BEACH, FL, 33441
G15000023963 CASHCOOLCARS.COM EXPIRED 2015-03-05 2020-12-31 No data 212 E HILLSBORO BLVD, UNIT 467, DEERFIELD BEACH, FL, 33441
G15000023964 BADLANDSINSURANCE.COM EXPIRED 2015-03-05 2020-12-31 No data 212 E HILLSBORO BLVD, UNIT 467, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-14 4701 Orange Dr, Bldg 6, Unit 12, Davie, FL 33314 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 4701 Orange Dr, Bldg 6, Unit 12, Davie, FL 33314 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 4701 Orange Dr, Bldg 6, Unit 12, Davie, FL 33314 No data
AMENDMENT AND NAME CHANGE 2014-03-17 BADLANDS ENTERPRISES, CORP. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000716950 LAPSED CACE13025621 BROWARD COUNTY CIRCUIT COURT 2014-05-15 2019-06-16 $62,000 AMELIA CASAGRANDE PEREIRA, 23312 SW 58 AVE., C, BOCA RATON, FLORIDA, 33428

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-09-17
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State