BYNUM TRANSPORT, INC. - Florida Company Profile

Entity Name: | BYNUM TRANSPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Mar 1970 (55 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Jan 1996 (30 years ago) |
Document Number: | 360865 |
FEI/EIN Number | 591145612 |
Address: | 70 THORNHILL ROAD, AUBURNDALE, FL, 33823, US |
Mail Address: | 70 Thornhill Road, Auburndale, FL, 33823, US |
ZIP code: | 33823 |
City: | Auburndale |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BYNUM TODD D | President | 70 THORNHILL ROAD, AUBURNDALE, FL, 33823 |
Bynum Shaun C | Vice President | 70 THORNHILL ROAD, AUBURNDALE, FL, 33823 |
BYNUM TODD D | Agent | 70 THORNHILL ROAD, AUBURNDALE, FL, 33823 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-01-27 | BYNUM, TODD D | - |
CHANGE OF MAILING ADDRESS | 2017-05-05 | 70 THORNHILL ROAD, AUBURNDALE, FL 33823 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-02-02 | 70 THORNHILL ROAD, AUBURNDALE, FL 33823 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-02-02 | 70 THORNHILL ROAD, AUBURNDALE, FL 33823 | - |
AMENDMENT | 1996-01-02 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000542949 | TERMINATED | 1000000229463 | POLK | 2011-08-18 | 2031-08-24 | $ 11,563.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-18 |
AMENDED ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-02-06 |
AMENDED ANNUAL REPORT | 2017-05-05 |
ANNUAL REPORT | 2017-01-22 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State