Search icon

BIDPRO, INC. - Florida Company Profile

Company Details

Entity Name: BIDPRO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIDPRO, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 20 Mar 1995 (30 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P95000023020
FEI/EIN Number 650689493

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

Address: C/O SAKOWITZ & SAKOWITZ, CHARTERED, 1111 KANE CONCOURSE, SUITE 401, BAY HARBOR ISLANDS, FL, 33154
Mail Address: BIDPRO, INC, PO BOX 12307, LA JOLLA, CA, 92039
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENBOIM ABRAHAM President PO BOX 12307, LA JOLLA, CA, 92039
GREENBOIM ABRAHAM Director PO BOX 12307, LA JOLLA, CA, 92039
SAKOWITZ ALAN Agent C/O SAKOWITZ & SAKOWITZ, CHARTERED, BAY HARBOR ISLANDS, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2008-01-03 - -
CHANGE OF MAILING ADDRESS 2008-01-03 C/O SAKOWITZ & SAKOWITZ, CHARTERED, 1111 KANE CONCOURSE, SUITE 401, BAY HARBOR ISLANDS, FL 33154 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-01-31 SAKOWITZ, ALAN -

Documents

Name Date
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-01-03
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-12
REINSTATEMENT 2002-05-03
ANNUAL REPORT 2001-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State