Entity Name: | BOND EVENTS AMERICAS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Dec 2010 (14 years ago) |
Date of dissolution: | 06 May 2019 (6 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 06 May 2019 (6 years ago) |
Document Number: | P10000097992 |
FEI/EIN Number | 320330219 |
Address: | 45 Dan Road, Suite 126, Canton, MA, 02021, US |
Mail Address: | 45 Dan Road, Suite 126, Canton, MA, 02021, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOCTOR JAMES J | Agent | 215 NORTH EOLA DRIVE, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
Wood Gregory KMr | Chief Executive Officer | 45 Dan Road, Canton, MA, 02021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2019-05-06 | No data | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P06000118533. MERGER NUMBER 100000192661 |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-18 | 45 Dan Road, Suite 126, Canton, MA 02021 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-18 | 45 Dan Road, Suite 126, Canton, MA 02021 | No data |
AMENDMENT | 2011-02-02 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-02-05 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-09-14 |
Amendment | 2011-02-02 |
Domestic Profit | 2010-12-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State