Search icon

BACA INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
67287.50
Total Face Value Of Loan:
67287.50
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
66200.00
Total Face Value Of Loan:
66200.00
Date:
2014-08-20
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
EXPORT INSURANCE COVERED PRODUCTS: INDUSTRIAL AND PERSONAL SERVICE PAPER MERCHANT WH
Obligated Amount:
6000000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-08-29
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
EXPORT INSURANCE COVERED PRODUCTS: PAPERBOARD MILLS
Obligated Amount:
6000000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-09-04
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
EXPORT INSURANCE COVERED PRODUCTS: PAPERBOARD MILLS
Obligated Amount:
6000000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67287.5
Current Approval Amount:
67287.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
67594.03
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66200
Current Approval Amount:
66200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66827.06

Date of last update: 01 Jun 2025

Sources: Florida Department of State