Search icon

BJ RETAIL, CORP

Company Details

Entity Name: BJ RETAIL, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2022 (3 years ago)
Document Number: P08000107355
FEI/EIN Number 263858905
Address: 14 SE 4th Street, Suite 36, Boca Raton, FL, 33432, US
Mail Address: 14 SE 4th Street, Suite 36, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DUNAY, MISKEL, AND BACKMAN, LLP Agent 14 SE 4th Street, Boca Raton, FL, 33432

President

Name Role Address
SOLDEN TATIANA President 14 SE 4th Street, Boca Raton, FL, 33432

Director

Name Role Address
SOLDEN TATIANA Director 14 SE 4th Street, Boca Raton, FL, 33432

Secretary

Name Role Address
SOLDEN TATIANA Secretary 14 SE 4th Street, Boca Raton, FL, 33432

Treasurer

Name Role Address
SOLDEN TATIANA Treasurer 14 SE 4th Street, Boca Raton, FL, 33432

Chief Executive Officer

Name Role Address
SOLDEN TATIANA Chief Executive Officer 14 SE 4th Street, Boca Raton, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09029900405 X-MART BOUTIQUE ACTIVE 2009-01-29 2029-12-31 No data 2591 W. INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL, 32014

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 14 SE 4th Street, Suite 36, Boca Raton, FL 33432 No data
CHANGE OF MAILING ADDRESS 2019-04-30 14 SE 4th Street, Suite 36, Boca Raton, FL 33432 No data
REGISTERED AGENT NAME CHANGED 2019-04-30 DUNAY, MISKEL, AND BACKMAN, LLP No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 14 SE 4th Street, Suite 36, Boca Raton, FL 33432 No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-03-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-05-04
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State