Search icon

BID ELECTRONICS, INC - Florida Company Profile

Company Details

Entity Name: BID ELECTRONICS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BID ELECTRONICS, 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: 05 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Aug 2016 (9 years ago)
Document Number: P10000090978
FEI/EIN Number 273931060

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 2409 TREYMORE DRIVE, ORLANDO, FL, 32825, US
Address: 589 e sample rd,, pompano beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBOSA AGUINALDO President 671 NW 4TH AVENUE, FORT LAUDERDALE, FL, 33311
BARBOSA AGUINALDO Director 671 NW 4TH AVENUE, FORT LAUDERDALE, FL, 33311
DA MATA CHYRLA Secretary 671 NW 4TH AVENUE, FORT LAUDERDALE, FL, 33311
BARBOSA AGUINALDO Agent 200 S ANDREWS AVE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-12-06 589 e sample rd,, suite 178, pompano beach, FL 33064 -
REINSTATEMENT 2016-08-18 - -
REGISTERED AGENT NAME CHANGED 2016-08-18 BARBOSA, AGUINALDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-08-18
ANNUAL REPORT 2014-04-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State