Entity Name: | THE BILCO COMPANY OF CONNECTICUT |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 30 Jun 1987 (38 years ago) |
Document Number: | P15133 |
FEI/EIN Number |
060277720
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 370 James Street, New Haven, CT, 06513, US |
Mail Address: | 370 James Street, New Haven, CT, 06513, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
Burns Bob | Director | 370 James Street, New Haven, CT, 06513 |
Rea Brian | Director | 370 James Street, New Haven, CT, 06513 |
San Miguel Manny | Director | 3600 Minnesota Dr., Edina, ME, 55435 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-09 | 370 James Street, Suite 201, New Haven, CT 06513 | - |
CHANGE OF MAILING ADDRESS | 2019-02-09 | 370 James Street, Suite 201, New Haven, CT 06513 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-15 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-15 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-28 |
Reg. Agent Change | 2017-02-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State