Search icon

E.N. BISSO CANAVERAL, INC.

Headquarter
Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: E.N. BISSO CANAVERAL, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Nov 1978
Business ALEI: 0084827
Annual report due: 29 Nov 2025
Business address: 1 WALNUT STREET, NEW ORLEANS, LA, 70118, United States
Mailing address: 1 WALNUT STREET, NEW ORLEANS, LA, United States, 70118
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: mvitt@enbisso.com

Industry & Business Activity

NAICS

488330 Navigational Services to Shipping

This industry comprises establishments primarily engaged in providing navigational services to shipping. Marine salvage establishments are included in this industry. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of E.N. BISSO CANAVERAL, INC., FLORIDA P02420 FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
MATTHEW S. HOLZHALB Officer 1 WALNUT STREET, NEW ORLEANS, LA, 70118, United States C/O E.N. BISSO FLORIDA, LLC, 1 WALNUT STREET, NEW ORLEANS, LA, 70118, United States
MICHAEL F VITT Officer 1 WALNUT STREET, NEW ORLEANS, LA, 70118, United States C/O E.N. BISSO & SON, INC., 1 WALNUT STREET, NEW ORLEANS, LA, 70118, United States

Director

Name Role Business address Residence address
MATTHEW S. HOLZHALB Director 1 WALNUT STREET, NEW ORLEANS, LA, 70118, United States C/O E.N. BISSO FLORIDA, LLC, 1 WALNUT STREET, NEW ORLEANS, LA, 70118, United States

History

Type Old value New value Date of change
Name change PETCHEM INC. E.N. BISSO CANAVERAL, INC. 2019-12-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012049045 2024-12-02 - Annual Report Annual Report -
BF-0013273324 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0011077518 2023-10-30 - Annual Report Annual Report -
BF-0010255787 2022-11-04 - Annual Report Annual Report 2022
BF-0009822295 2021-12-29 - Annual Report Annual Report -
0007234670 2021-03-16 - Annual Report Annual Report 2020
0006699196 2019-12-20 2019-12-20 Amendment Amend Name -
0006687841 2019-11-27 - Annual Report Annual Report 2019
0006532581 2019-04-12 - Interim Notice Interim Notice -
0006532583 2019-04-12 - Annual Report Annual Report 2018
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information