Entity Name: | BALM RIVER GAS & FOOD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Jun 2013 (12 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 09 Mar 2016 (9 years ago) |
Document Number: | P13000048019 |
FEI/EIN Number | 46-3305543 |
Address: | 4106 IMPERIAL EAGLE DR., VALRICO, FL, 33594, US |
Mail Address: | 4106 IMPERIAL EAGLE DR.,, VALRICO, FL, 33594, US |
ZIP code: | 33594 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Abraham Joseph V | Agent | 4106 Imperial Eagle Dr., Valrico, FL, 33594 |
Name | Role | Address |
---|---|---|
ABRAHAM JOSEPH V | President | 4106 IMPERIAL EAGLE DR., VALRICO, FL, 33594 |
Name | Role | Address |
---|---|---|
ABRAHAM JOSEPH V | Treasurer | 4106 IMPERIAL EAGLE DR., VALRICO, FL, 33594 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000120881 | MHP BENNIE BAUCOM MHP | ACTIVE | 2023-09-28 | 2028-12-31 | No data | 4106 IMPERIAL EAGLE DR, VALRICO, FL, 33594 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-10-06 | 4106 IMPERIAL EAGLE DR., VALRICO, FL 33594 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-30 | Abraham, Joseph V | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-30 | 4106 Imperial Eagle Dr., Valrico, FL 33594 | No data |
AMENDMENT AND NAME CHANGE | 2016-03-09 | BALM RIVER GAS & FOOD, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000876853 | TERMINATED | 1000000629345 | HILLSBOROU | 2014-05-19 | 2024-08-01 | $ 301.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-03-14 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-05-31 |
ANNUAL REPORT | 2016-04-30 |
Amendment and Name Change | 2016-03-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State