Search icon

BD EVENT & DECOR, INC.

Company Details

Entity Name: BD EVENT & DECOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jun 2018 (7 years ago)
Document Number: P12000058190
FEI/EIN Number 45-5585434
Address: 115 S 3RD STREET, LANTANA, FL, 33462
Mail Address: 115 south 3rd street, Lantana, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BONOSTRO FRITZ Agent 115 S 3RD STREET, LANTANA, FL, 33462

President

Name Role Address
BONOSTRO FRITZ President 115 south 3rd street, Lantana, FL, 33462

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000122733 A + CONSTRUCTION CLEANING ACTIVE 2022-09-29 2027-12-31 No data 115 S 3RD ST, LANTANA, FL, 33462

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-06-18 No data No data
CHANGE OF MAILING ADDRESS 2018-06-18 115 S 3RD STREET, LANTANA, FL 33462 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-11-17 115 S 3RD STREET, LANTANA, FL 33462 No data
REGISTERED AGENT NAME CHANGED 2015-11-17 BONOSTRO, FRITZ No data
REINSTATEMENT 2015-11-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000850544 ACTIVE 1000000621125 PALM BEACH 2014-04-30 2034-08-01 $ 1,742.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-06-18
ANNUAL REPORT 2016-04-26
REINSTATEMENT 2015-11-17
ANNUAL REPORT 2014-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State