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 |
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 |
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 | - | - |
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