Search icon

BISCAYNE SPECIALTY CORPORATION

Company Details

Entity Name: BISCAYNE SPECIALTY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Oct 1969 (55 years ago)
Date of dissolution: 24 Nov 2003 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Nov 2003 (21 years ago)
Document Number: 354533
FEI/EIN Number 59-1280191
Address: P O BOX 725, KEYSTONE HEIGHTS, FL 32656
Mail Address: P O BOX 725, KEYSTONE HEIGHTS, FL 32656
ZIP code: 32656
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
THRASHER, WILBERT Agent 4484 SE 2ND AVE, KEYSTONE HEIGHTS, FL 32656

President

Name Role Address
THRASHER,LAURA President 4484 SE 2ND AVE, KEYSTONE HEIGHTS, FL 32656

Director

Name Role Address
THRASHER,LAURA Director 4484 SE 2ND AVE, KEYSTONE HEIGHTS, FL 32656
THRASHER,WILBERT Director 4484 SE 2ND AVE, KEYSTONE HEIGHTS, FL 32656

Secretary

Name Role Address
THRASHER,WILBERT Secretary 4484 SE 2ND AVE, KEYSTONE HEIGHTS, FL 32656

Treasurer

Name Role Address
THRASHER,WILBERT Treasurer 4484 SE 2ND AVE, KEYSTONE HEIGHTS, FL 32656

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-11-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 4484 SE 2ND AVE, KEYSTONE HEIGHTS, FL 32656 No data
REGISTERED AGENT NAME CHANGED 1998-03-23 THRASHER, WILBERT No data
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 P O BOX 725, KEYSTONE HEIGHTS, FL 32656 No data
CHANGE OF MAILING ADDRESS 1993-05-01 P O BOX 725, KEYSTONE HEIGHTS, FL 32656 No data

Documents

Name Date
Voluntary Dissolution 2003-11-24
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-02-26
ANNUAL REPORT 1999-04-08
ANNUAL REPORT 1998-03-23
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-04-08
ANNUAL REPORT 1995-05-01

Date of last update: 06 Feb 2025

Sources: Florida Department of State