Entity Name: | BACA INTERNATIONAL, INC. |
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: | 21 Mar 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Nov 2024 (6 months ago) |
Document Number: | P28582 |
FEI/EIN Number |
592664585
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2799 NW BOCA RATON BLVD, H-211, BOCA RATON, FL, 33431 |
Mail Address: | P.O. BOX 273801, BOCA RATON, FL, 33427 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ACOSTA-BATCHA MARIA HELENA | Vice President | 2799 NW BOCA RATON BLVD, H-211, BOCA RATON, FL, 33431 |
ACOSTA-BATCHA MARIA HELENA | Director | 2799 NW BOCA RATON BLVD, H-211, BOCA RATON, FL, 33431 |
Batcha Dennis A | Agent | 2799 NW BOCA RATON BLVD, BOCA RATON, FL, 33431 |
BATCHA, DENNIS A. | President | 2799 NW BOCA RATON BLVD, H-211, BOCA RATON, FL, 33431 |
BATCHA, DENNIS A. | Secretary | 2799 NW BOCA RATON BLVD, H-211, BOCA RATON, FL, 33431 |
BATCHA, DENNIS A. | Treasurer | 2799 NW BOCA RATON BLVD, H-211, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-11-27 | Batcha, Dennis A | - |
REINSTATEMENT | 2024-11-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-24 | 2799 NW BOCA RATON BLVD, H-211, BOCA RATON, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-10 | 2799 NW BOCA RATON BLVD, H-211, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 1992-06-16 | 2799 NW BOCA RATON BLVD, H-211, BOCA RATON, FL 33431 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-27 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State