Search icon

BODEGAS MANAGEMENT INC.

Company Details

Entity Name: BODEGAS MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jun 2015 (10 years ago)
Date of dissolution: 14 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jan 2018 (7 years ago)
Document Number: P15000055649
FEI/EIN Number 47-4425990
Mail Address: 1120 E Twiggs St, Tampa, FL, 33602, US
Address: 1555 East Bay Drive, Largo, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CONTASTI LEANNA Agent 1120 E Twiggs St, Tampa, FL, 33602

Director

Name Role Address
CONTASTI HECTOR Director 2430 OLD KNOBLICK ROAD, HENDERSON, KY, 42420
CONTASTI PHYLLIS Director 2430 OLD KNOBLICK ROAD, HENDERSON, KY, 42420

President

Name Role Address
CONTASTI HECTOR President 2430 OLD KNOBLICK ROAD, HENDERSON, KY, 42420

Secretary

Name Role Address
CONTASTI PHYLLIS Secretary 2430 OLD KNOBLICK ROAD, HENDERSON, KY, 42420

Treasurer

Name Role Address
CONTASTI LEANNA Treasurer 1120 E Twiggs St, Tampa, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000013193 EAST BAY GROCERIES EXPIRED 2017-02-05 2022-12-31 No data 1555 EAST BAY DRIVE, SUITE A, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-14 No data No data
CHANGE OF MAILING ADDRESS 2017-02-05 1555 East Bay Drive, A, Largo, FL 33771 No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-03 1555 East Bay Drive, A, Largo, FL 33771 No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-03 1120 E Twiggs St, A 306, Tampa, FL 33602 No data
AMENDMENT 2015-08-07 No data No data

Documents

Name Date
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-05-03
Amendment 2015-08-07
Domestic Profit 2015-06-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State