Detail by Entity Name
Florida Profit Corporation
BAC TRANSPORTATION, INC.
Filing Information
P02000129039
47-0905457
12/09/2002
FL
ACTIVE
REINSTATEMENT
06/02/2015
Principal Address
Changed: 04/13/2018
517 E. WEBER AVENUE
STOCKTON, CA 95202-3016
STOCKTON, CA 95202-3016
Changed: 04/13/2018
Mailing Address
Changed: 04/13/2018
517 E. WEBER AVENUE
STOCKTON, CA 95202-3016
STOCKTON, CA 95202-3016
Changed: 04/13/2018
Registered Agent Name & Address
MEINERS-LEVY, SUZANNE
Name Changed: 06/02/2015
Address Changed: 03/04/2024
3555 KRAFT ROAD
SUITE 240
NAPLES, FL 34105
SUITE 240
NAPLES, FL 34105
Name Changed: 06/02/2015
Address Changed: 03/04/2024
Officer/Director Detail
Name & Address
Title President, Director
BERBERIAN, RONALD A.
Title Director
TREZZA, WILLIAM R.
Title CEO, Director
BOCKSTAHLER, DANA
Title Chief Administrative Oficer, Secretary, Treasurer
VERKUYL, JACKIE
Title CFO
Bou, Sam
Title President, Director
BERBERIAN, RONALD A.
517 E. WEBER AVENUE
STOCKTON, CA 95202-3016
STOCKTON, CA 95202-3016
Title Director
TREZZA, WILLIAM R.
517 E. WEBER AVENUE
STOCKTON, CA 95202-3016
STOCKTON, CA 95202-3016
Title CEO, Director
BOCKSTAHLER, DANA
517 E. WEBER AVENUE
STOCKTON, CA 95202-3016
STOCKTON, CA 95202-3016
Title Chief Administrative Oficer, Secretary, Treasurer
VERKUYL, JACKIE
517 E. WEBER AVENUE
STOCKTON, CA 95202-3016
STOCKTON, CA 95202-3016
Title CFO
Bou, Sam
517 E. WEBER AVENUE
STOCKTON, CA 95202-3016
STOCKTON, CA 95202-3016
Annual Reports
Report Year | Filed Date |
2022 | 04/21/2022 |
2023 | 04/07/2023 |
2024 | 03/04/2024 |
Document Images