Search icon

BEST MADE ENTERPRISES, INC.

Company Details

Entity Name: BEST MADE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Mar 1998 (27 years ago)
Document Number: P98000022019
FEI/EIN Number 593498525
Address: 4133 CAUSEWAY BLVD, TAMPA, FL, 33619, US
Mail Address: 4133 CAUSEWAY BLVD, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FLORES KAREN D Agent 4133 CAUSEWAY BLVD, TAMPA, FL, 33619

President

Name Role Address
FLORES PABLO A President 4133 CAUSEWAY BLVD, TAMPA, FL, 33619

Director

Name Role Address
FLORES PABLO A Director 4133 CAUSEWAY BLVD, TAMPA, FL, 33619

Treasurer

Name Role Address
FLORES KAREN D Treasurer 4133 CAUSEWAY BLVD, TAMPA, FL, 33619

Sale

Name Role Address
Flores Pablo AII Sale 4133 CAUSEWAY BLVD, TAMPA, FL, 33619

Shop

Name Role Address
Izquierdo Rolando Shop 4133 CAUSEWAY BLVD, TAMPA, FL, 33619

Qual

Name Role Address
Flores Paul A Qual 4133 CAUSEWAY BLVD, TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G01121900375 BETTER BUILT BURGLAR BARS ACTIVE 2001-05-02 2026-12-31 No data 4133 CAUSEWAY BLVD, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-01-29 FLORES, KAREN D No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-12 4133 CAUSEWAY BLVD, TAMPA, FL 33619 No data
CHANGE OF PRINCIPAL ADDRESS 2001-02-13 4133 CAUSEWAY BLVD, TAMPA, FL 33619 No data
CHANGE OF MAILING ADDRESS 2001-02-13 4133 CAUSEWAY BLVD, TAMPA, FL 33619 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-12
AMENDED ANNUAL REPORT 2017-11-30
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State