Entity Name: | BACON THRASHER INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 21 Sep 2021 (3 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Dec 2022 (2 years ago) |
Document Number: | P21000083271 |
FEI/EIN Number | 87-2742043 |
Address: | 4181 S 57th Avenue, Apt D, Greenacres, FL 33463 |
Mail Address: | 4181 S 57th Avenue, Apt D, Greenacres, FL 33463 |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABREU, MIYUKI | Agent | 4181 S 57th Avenue, Apt D, Greenacres, FL 33463 |
Name | Role | Address |
---|---|---|
ABREU, MIYUKI | President | 4181 S 57th Ave, Apt D Greenacres, FL 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-12-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-14 | 4181 S 57th Avenue, Apt D, Greenacres, FL 33463 | No data |
CHANGE OF MAILING ADDRESS | 2022-12-14 | 4181 S 57th Avenue, Apt D, Greenacres, FL 33463 | No data |
REGISTERED AGENT NAME CHANGED | 2022-12-14 | ABREU, MIYUKI | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-14 | 4181 S 57th Avenue, Apt D, Greenacres, FL 33463 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-02-09 |
REINSTATEMENT | 2022-12-14 |
Domestic Profit | 2021-09-21 |
Date of last update: 13 Feb 2025
Sources: Florida Department of State