Search icon

1820 BAG CO, INC - Florida Company Profile

Company Details

Entity Name: 1820 BAG CO, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1820 BAG CO, 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: 03 Jun 2013 (12 years ago)
Document Number: P13000048119
FEI/EIN Number 46-2942683

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8801 W Atlantic Blvd, Coral Springs, FL, 33077, US
Mail Address: PO Box 771394, Coral Springs, FL, 33077, US
ZIP code: 33077
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mills Helen Preside President 10455 NW 4th Street, CORAL SPRINGS, FL, 33071
MILLS HELEN Agent 10455 NW 4th Street, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-02 8801 W Atlantic Blvd, Box 771394, Coral Springs, FL 33077 -
CHANGE OF MAILING ADDRESS 2023-09-02 8801 W Atlantic Blvd, Box 771394, Coral Springs, FL 33077 -
REGISTERED AGENT NAME CHANGED 2023-09-02 MILLS, HELEN -
REGISTERED AGENT ADDRESS CHANGED 2023-09-02 10455 NW 4th Street, Unit 17324, CORAL SPRINGS, FL 33071 -

Documents

Name Date
ANNUAL REPORT 2024-05-14
ANNUAL REPORT 2023-09-02
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State