Search icon

BACARELLA CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: BACARELLA CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BACARELLA CONSTRUCTION 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: 20 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2015 (9 years ago)
Document Number: P13000069279
FEI/EIN Number 46-3722784

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

Address: 10718 Boca Woods Lane, BOCA RATON, FL, 33428, US
Mail Address: 10718 Boca Woods Lane, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACARELLA MARISSA President 10718 Boca Woods Lane, BOCA RATON, FL, 33428
BACARELLA MARISSA Agent 10718 Boca Woods Lane, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-27 10718 Boca Woods Lane, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2018-02-27 10718 Boca Woods Lane, BOCA RATON, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-27 10718 Boca Woods Lane, BOCA RATON, FL 33428 -
REINSTATEMENT 2015-10-29 - -
REGISTERED AGENT NAME CHANGED 2015-10-29 BACARELLA, MARISSA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-08-02
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-10
AMENDED ANNUAL REPORT 2016-10-18
ANNUAL REPORT 2016-03-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State