Search icon

BVH ENGINEERS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: BVH ENGINEERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Mar 1989 (36 years ago)
Branch of: BVH ENGINEERS, INC., CONNECTICUT (Company Number 0006741)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P23627
FEI/EIN Number 060841230

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 50 GRIFFIN RD S, BLOOMFIELD, CT, 06002
Mail Address: 50 GRIFFIN RD S, BLOOMFIELD, CT, 06002
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
VANAGS GUNAR Agent BVH ENGINEERS INC, VENICE, FL, 34285
BARSE, KENNETH W. President 31 QUAIL HOLLOW DRIVE, SOUTHINGTON, CT
BARSE, KENNETH W. Director 31 QUAIL HOLLOW DRIVE, SOUTHINGTON, CT
HERZIG, DANIEL J. Secretary 4 HORSESHOE DRIVE, EAST GRANBY, CT
HERZIG, DANIEL J. Treasurer 4 HORSESHOE DRIVE, EAST GRANBY, CT
HERZIG, DANIEL J. Director 4 HORSESHOE DRIVE, EAST GRANBY, CT
SAMBOR, RICHARD A. Vice President 139 HIGH RIDGE ROAD, AVON, CT
SAMBOR, RICHARD A. Director 139 HIGH RIDGE ROAD, AVON, CT
LADUKE, LAWRENCE E. Vice President 22 HUGH STREET, WEST HARTFORD, CT
OHLHEISER, JAMES W. Vice President 5 LEDGEWOOD ROAD, CANTON, CT

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1996-04-17 BVH ENGINEERS INC, 1101 S TAMIAMI TR STE 201, VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 1995-02-09 VANAGS, GUNAR -
CHANGE OF PRINCIPAL ADDRESS 1992-08-04 50 GRIFFIN RD S, BLOOMFIELD, CT 06002 -
CHANGE OF MAILING ADDRESS 1992-08-04 50 GRIFFIN RD S, BLOOMFIELD, CT 06002 -
NAME CHANGE AMENDMENT 1990-12-28 BVH ENGINEERS, INC. -
EVENT CONVERTED TO NOTES 1990-07-02 - -

Documents

Name Date
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-04-17
ANNUAL REPORT 1995-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State