Search icon

BANKRUPTCY AUCTIONEERS OF AMERICA INC

Company Details

Entity Name: BANKRUPTCY AUCTIONEERS OF AMERICA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Sep 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Aug 2021 (4 years ago)
Document Number: P16000073632
FEI/EIN Number 81-3760495
Address: 6330 N Andrews Ave, Fort Lauderdale, FL, 33309, US
Mail Address: 6330 N Andrews Ave, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
VITERI FINANCIAL CORPORATION Agent

President

Name Role Address
PRENTICE CARYN President 6330 N Andrews Ave, Fort Lauderdale, FL, 33309

Director

Name Role Address
PRENTICE CARYN Director 6330 N Andrews Ave, Fort Lauderdale, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000051676 AUCTIONS 4 AMERICA ACTIVE 2021-04-14 2026-12-31 No data 201 N RIVERSIDE DRIVE, SUITE #302, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 7742 N KENDALL DR, SUITE #87, MIAMI, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 6330 N Andrews Ave, 347, Fort Lauderdale, FL 33309 No data
CHANGE OF MAILING ADDRESS 2022-05-01 6330 N Andrews Ave, 347, Fort Lauderdale, FL 33309 No data
AMENDMENT 2021-08-02 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-09 Viteri Financial Corporation No data
REINSTATEMENT 2021-04-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT 2017-08-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-08-16
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
Amendment 2021-08-02
REINSTATEMENT 2021-04-09
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
Amendment 2017-08-03
ANNUAL REPORT 2017-05-01
Domestic Profit 2016-09-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State