E.N. BISSO CANAVERAL, INC.
HeadquarterDate of last update: 17 Mar 2025. Data updated weekly.
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 |
NAICS
488330 Navigational Services to ShippingThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | E.N. BISSO CANAVERAL, INC., FLORIDA | P02420 | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | PETCHEM INC. | E.N. BISSO CANAVERAL, INC. | 2019-12-20 |
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 |
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