Search icon

59TH ST CORTEZ BP, INC.

Company Details

Entity Name: 59TH ST CORTEZ BP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jan 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Nov 2024 (3 months ago)
Document Number: P13000005678
FEI/EIN Number 46-1808057
Address: 5904 CORTEZ RD W, BRADENTON, FL, 34210, US
Mail Address: 5904 CORTEZ RD W, BRADENTON, FL, 34210, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
RAMSDEN JULIE Agent 4912 26TH ST W, BRADENTON, FL, 34207

President

Name Role Address
LALANI HABIB President 5904 CORTEZ RD W, BRADENTON, FL, 34210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000093571 59TH ST CORTEZ GAS ACTIVE 2024-08-07 2029-12-31 No data 5904 CORTEZ RD W, BRADENTON, FL, 34210
G24000090939 59TH ST CORTEZ GAS ACTIVE 2024-07-26 2029-12-31 No data 5904 CORTEZ RD W, BRADENTON, FL, 34210
G17000126429 59TH ST CORTEZ MARATHON EXPIRED 2017-11-16 2022-12-31 No data 5904 CORTEZ RD W, BRADENTON, FL, 34210

Events

Event Type Filed Date Value Description
AMENDMENT 2024-11-18 No data No data
REGISTERED AGENT NAME CHANGED 2024-11-18 RAMSDEN, JULIE No data
REGISTERED AGENT ADDRESS CHANGED 2024-11-18 4912 26TH ST W, BRADENTON, FL 34207 No data
AMENDMENT 2016-11-14 No data No data

Documents

Name Date
Amendment 2024-11-18
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-03
Amendment 2016-11-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State