Entity Name: | BILDEX CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 01 Oct 1973 (51 years ago) |
Date of dissolution: | 23 Aug 1996 (28 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (28 years ago) |
Document Number: | 436984 |
FEI/EIN Number | 59-1492913 |
Address: | 216 BAYSHORE CR, VENICE, FL 34285 |
Mail Address: | 216 BAYSHORE CR, VENICE, FL 34285 |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHRISTY, JAMES R. | Agent | 216 BAYSHORE CIRCLE, VENICE FL 33595 |
Name | Role | Address |
---|---|---|
CHRISTY, JAMES R | President | 216 BAYSHORE CIRCLE, VENICE, FL 00000 |
Name | Role | Address |
---|---|---|
CHRISTY, JAMES R | Director | 216 BAYSHORE CIRCLE, VENICE, FL 00000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1994-05-01 | 216 BAYSHORE CR, VENICE, FL 34285 | No data |
CHANGE OF MAILING ADDRESS | 1994-05-01 | 216 BAYSHORE CR, VENICE, FL 34285 | No data |
REGISTERED AGENT NAME CHANGED | 1985-04-10 | CHRISTY, JAMES R. | No data |
REGISTERED AGENT ADDRESS CHANGED | 1985-04-10 | 216 BAYSHORE CIRCLE, VENICE FL 33595 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1995-04-11 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State