Search icon

BACELAR SERVICES INC

Company Details

Entity Name: BACELAR SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Mar 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Apr 2010 (15 years ago)
Document Number: P10000022622
FEI/EIN Number 383810873
Address: 1736 BONNIE CT, FORT MYERS, FL, 33901, US
Mail Address: 1736 BONNIE CT, FORT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
BACELAR ODILON Agent 8981 DANIELS CENTER DR., FORT MYERS, FL, 33912

President

Name Role Address
BACELAR ODILON President 1736 BONNIE CT, FORT MYERS, FL, 33901

Director

Name Role Address
BACELAR ODILON Director 1736 BONNIE CT, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-28 BACELAR, ODILON No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-02 1736 BONNIE CT, FORT MYERS, FL 33901 No data
CHANGE OF MAILING ADDRESS 2015-04-02 1736 BONNIE CT, FORT MYERS, FL 33901 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-02 8981 DANIELS CENTER DR., SUITE 208, FORT MYERS, FL 33912 No data
AMENDMENT 2010-04-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000838170 TERMINATED 1000000380181 LEE 2012-10-12 2032-11-14 $ 515.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State