Search icon

M. BILT ENTERPRISES, INC.

Company Details

Entity Name: M. BILT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Sep 1969 (55 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: 351930
FEI/EIN Number 59-1367480
Address: 5453 SW 40th St., Ocala, FL 34474
Mail Address: 5453 SW 40th St., Ocala, FL 34474
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
BILT, CAROLYN Agent 5453 SW 40th St, Ocala, FL 34474

President

Name Role Address
BILT, CAROLYN President 5453 SW 40th St., Ocala, FL 34474

Vice President

Name Role Address
BILT, CAROLYN Vice President 5453 SW 40th St., Ocala, FL 34474

Secretary

Name Role Address
BILT, CAROLYN Secretary 5453 SW 40th St., Ocala, FL 34474

Treasurer

Name Role Address
BILT, CAROLYN Treasurer 5453 SW 40th St., Ocala, FL 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 5453 SW 40th St, Ocala, FL 34474 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 5453 SW 40th St., Ocala, FL 34474 No data
CHANGE OF MAILING ADDRESS 2021-04-26 5453 SW 40th St., Ocala, FL 34474 No data
REGISTERED AGENT NAME CHANGED 2003-04-23 BILT, CAROLYN No data
REINSTATEMENT 1994-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
REINSTATEMENT 1986-11-05 No data No data
INVOLUNTARILY DISSOLVED 1981-12-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000943370 TERMINATED 2010-SC-002609 CTY. CT. 5TH JUD. LAKE FL 2010-09-13 2015-09-27 $520.47 CITY ELECTRIC SUPPLY COMPANY, PO BOX 32860-9521, ORLANDO, FL 32860

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-26

Date of last update: 06 Feb 2025

Sources: Florida Department of State