Search icon

BIRKELBACH & CO.

Company Details

Entity Name: BIRKELBACH & CO.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 May 1971 (54 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: 382620
FEI/EIN Number 59-1349341
Address: 8080 CYPRESS HOLLOW COURT, PONTE VEDRA BEACH, FL 32082
Mail Address: 8080 CYPRESS HOLLOW COURT, PONTE VEDRA BEACH, FL 32082
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
12265 8080 CYPRESS HOLLOW COURT, PONTE VEDRA BEACH, FL, 32082 8080 CYPRESS HOLLOW COURT, PONTE VEDRA BEACH, FL, 32082 904 725-1550

Filings since 2023-12-22

Form type X-17A-5
File number 008-16623
Filing date 2023-12-22
Reporting date 2023-09-30
File View File

Filings since 2022-12-28

Form type X-17A-5
File number 008-16623
Filing date 2022-12-28
Reporting date 2022-09-30
File View File

Filings since 2021-12-30

Form type X-17A-5
File number 008-16623
Filing date 2021-12-30
Reporting date 2021-09-30
File View File

Filings since 2020-11-10

Form type X-17A-5
File number 008-16623
Filing date 2020-11-10
Reporting date 2020-09-30
File View File

Filings since 2019-11-26

Form type X-17A-5
File number 008-16623
Filing date 2019-11-26
Reporting date 2019-09-30
File View File

Filings since 2017-11-30

Form type X-17A-5
File number 008-16623
Filing date 2017-11-30
Reporting date 2017-09-30
File View File

Filings since 2016-12-08

Form type X-17A-5/A
File number 008-16623
Filing date 2016-12-08
Reporting date 2016-09-30
File View File

Filings since 2016-11-28

Form type X-17A-5
File number 008-16623
Filing date 2016-11-28
Reporting date 2016-09-30
File View File

Filings since 2015-11-25

Form type X-17A-5
File number 008-16623
Filing date 2015-11-25
Reporting date 2015-09-30
File View File

Filings since 2014-12-01

Form type X-17A-5
File number 008-16623
Filing date 2014-12-01
Reporting date 2014-09-30
File View File

Filings since 2013-11-18

Form type X-17A-5
File number 008-16623
Filing date 2013-11-18
Reporting date 2013-09-30
File View File

Filings since 2012-11-27

Form type X-17A-5
File number 008-16623
Filing date 2012-11-27
Reporting date 2012-09-30
File View File

Filings since 2011-11-07

Form type X-17A-5
File number 008-16623
Filing date 2011-11-07
Reporting date 2011-09-30
File View File

Filings since 2010-11-24

Form type X-17A-5
File number 008-16623
Filing date 2010-11-24
Reporting date 2010-09-30
File View File

Filings since 2009-11-17

Form type X-17A-5
File number 008-16623
Filing date 2009-11-17
Reporting date 2009-09-30
File View File

Filings since 2008-12-19

Form type X-17A-5
File number 008-16623
Filing date 2008-12-19
Reporting date 2008-09-30
File View File

Filings since 2007-11-28

Form type X-17A-5
File number 008-16623
Filing date 2007-11-28
Reporting date 2007-09-30
File View File

Filings since 2006-11-30

Form type X-17A-5
File number 008-16623
Filing date 2006-11-30
Reporting date 2006-09-30
File View File

Filings since 2005-12-01

Form type X-17A-5
File number 008-16623
Filing date 2005-12-01
Reporting date 2005-09-30
File View File

Filings since 2004-11-15

Form type X-17A-5
File number 008-16623
Filing date 2004-11-15
Reporting date 2004-09-30
File View File

Filings since 2003-11-25

Form type X-17A-5
File number 008-16623
Filing date 2003-11-25
Reporting date 2003-09-30
File View File

Filings since 2002-11-29

Form type X-17A-5
File number 008-16623
Filing date 2002-11-29
Reporting date 2002-09-30
File View File

Filings since 2002-01-30

Form type X-17A-5/A
File number 008-16623
Filing date 2002-01-30
Reporting date 2001-09-30
File View File

Agent

Name Role Address
BIRKELBACH, CRAIG A Agent 8080 CYPRESS HOLLOW CT., PONTE VEDRA BEACH, FL 32082

President

Name Role Address
BIRKELBACH, CRAIG A President 8080 CYPRESS HOLLOW CT., PONTE VEDRA BEACH, FL 32082

Director

Name Role Address
BIRKELBACH, CRAIG A Director 8080 CYPRESS HOLLOW CT., PONTE VEDRA BEACH, FL 32082
BIRKELBACH, ROBIN L Director 8080 CYPRESS HOLLOW CT., PONTE VEDRA BEACH, FL 32082
GUTHRIE, KAREN N Director 1048 DUNSTABLE LANE, PONTE VEDRA BEACH, FL 32081

Vice President

Name Role Address
BIRKELBACH, ROBIN L Vice President 8080 CYPRESS HOLLOW CT., PONTE VEDRA BEACH, FL 32082

Secretary

Name Role Address
GUTHRIE, KAREN N Secretary 1048 DUNSTABLE LANE, PONTE VEDRA BEACH, FL 32081

Treasurer

Name Role Address
GUTHRIE, KAREN N Treasurer 1048 DUNSTABLE LANE, PONTE VEDRA BEACH, FL 32081

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 8080 CYPRESS HOLLOW COURT, PONTE VEDRA BEACH, FL 32082 No data
CHANGE OF MAILING ADDRESS 2010-04-26 8080 CYPRESS HOLLOW COURT, PONTE VEDRA BEACH, FL 32082 No data
CANCEL ADM DISS/REV 2007-07-11 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-07-11 8080 CYPRESS HOLLOW CT., PONTE VEDRA BEACH, FL 32082 No data
CANCEL FOR NON-PAYMENT 1976-12-11 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-08-23
ANNUAL REPORT 2012-01-03

Date of last update: 06 Feb 2025

Sources: Florida Department of State