Search icon

B & J ATLANTIC, INC.

Company Details

Entity Name: B & J ATLANTIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Sep 1997 (27 years ago)
Document Number: P97000079518
FEI/EIN Number 593475986
Address: 5164 SHAWLAND ROAD, JACKSONVILLE, FL, 32254
Mail Address: 5164 SHAWLAND ROAD, JACKSONVILLE, FL, 32254
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5UTE5 Active U.S./Canada Manufacturer 2010-01-12 2021-08-03 No data No data

Contact Information

POC TI TANAKA
Phone +1 904-338-0088
Fax +1 904-338-0123
Address 5164 SHAWLAND RD, JACKSONVILLE, FL, 32254 1651, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
DANG MINH-TRANG Agent 5164 SHAWLAND ROAD, JACKSONVILLE, FL, 32254

Chief Executive Officer

Name Role Address
BRIAN H. NGUYEN Chief Executive Officer 5164 SHAWLAND ROAD, JACKSONVILLE, FL, 32254

Vice President

Name Role Address
NGUYEN THAI Q Vice President 5164 SHAWLAND ROAD, JACKSONVILLE, FL, 32254

President

Name Role Address
MINH-TRANG DANG President 5164 SHAWLAND ROAD, JACKSONVILLE, FL, 32254

Treasurer

Name Role Address
MINH-TRANG DANG Treasurer 5164 SHAWLAND ROAD, JACKSONVILLE, FL, 32254

Secretary

Name Role Address
MINH-TRANG DANG Secretary 5164 SHAWLAND ROAD, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-04-17 DANG, MINH-TRANG No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-14 5164 SHAWLAND ROAD, JACKSONVILLE, FL 32254 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-20 5164 SHAWLAND ROAD, JACKSONVILLE, FL 32254 No data
CHANGE OF MAILING ADDRESS 2007-04-20 5164 SHAWLAND ROAD, JACKSONVILLE, FL 32254 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State