Entity Name: | B-SAIN A/C INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
B-SAIN A/C 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: | 17 Apr 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2017 (8 years ago) |
Document Number: | P09000034700 |
FEI/EIN Number |
264699415
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2008 alder way, Brandon, FL, 33510, US |
Mail Address: | 2008 alder way, Brandon, FL, 33510, US |
ZIP code: | 33510 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON GEORGE A | President | 2008 alder way, Brandon, FL, 33510 |
thompson merik h | Vice President | 2008 alder way, Brandon, FL, 33510 |
kelley joseph | Treasurer | 2008 alder way, Brandon, FL, 33510 |
THOMPSON GEORGE A | Agent | 2008 alder way, Brandon, FL, 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-21 | 2008 alder way, Brandon, FL 33510 | - |
CHANGE OF MAILING ADDRESS | 2022-01-21 | 2008 alder way, Brandon, FL 33510 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-21 | 2008 alder way, Brandon, FL 33510 | - |
REINSTATEMENT | 2017-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-01 | THOMPSON, GEORGE APRES | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-11 |
REINSTATEMENT | 2017-10-01 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State