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 |
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 |
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 | - | - |
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