Entity Name: | B & A ENTERPRISES, INC. 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: | 28 Dec 1988 (36 years ago) |
Document Number: | P22426 |
FEI/EIN Number |
061101685
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7148 BRICKYARD CIRCLE, LAKE WORTH, FL, 33467, US |
Mail Address: | 7148 BRICKYARD CIRCLE, LAKE WORTH, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
BIDWELL JAMES H | President | 7148 BRICKYARD CIR, LAKE WORTH, FL, 33467 |
BIDWELL JAMES H | Treasurer | 7148 BRICKYARD CIR, LAKE WORTH, FL, 33467 |
BIDWELL JAMES H | Director | 7148 BRICKYARD CIR, LAKE WORTH, FL, 33467 |
BIDWELL DARIA | Vice President | 7148 BRICKYARD CIR, LAKE WORTH, FL, 33467 |
BIDWELL DARIA | Treasurer | 7148 BRICKYARD CIR, LAKE WORTH, FL, 33467 |
BIDWELL DARIA | Director | 7148 BRICKYARD CIR, LAKE WORTH, FL, 33467 |
BIDWELL JAMES H | Agent | 7148 BRICKYARD CIR, LAKE WORTH, FL, 33467 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G07043900488 | JAY-BEE LOGISTICS CO. | ACTIVE | 2007-02-12 | 2027-12-31 | - | 7148 BRICKYARD CIRCLE, LAKE WORTH, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2025-02-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-13 | 7148 BRICKYARD CIRCLE, LAKE WORTH, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2018-03-13 | 7148 BRICKYARD CIRCLE, LAKE WORTH, FL 33467 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-21 | 7148 BRICKYARD CIR, LAKE WORTH, FL 33467 | - |
REGISTERED AGENT NAME CHANGED | 1998-02-18 | BIDWELL, JAMES H | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-03-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State