Search icon

B & D MACHINE AND TOOL, INC.

Company Details

Entity Name: B & D MACHINE AND TOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Sep 1978 (46 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: 586791
FEI/EIN Number 59-1879875
Address: 1720 MAIN ST NE., UNIT 3, PALM BAY, FL 32905
Mail Address: 1720 MAIN ST NE., UNIT 3, PALM BAY, FL 32905
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Clark, David W Agent 665 Carambola St, Merritt Island, FL 32952

Director

Name Role Address
Clark, David W Director 665 Carambola St, Merritt Island, FL 32952
Flick, Jeffrey G Director 3160 Red Sails Court, Merritt Island, FL 32952

President

Name Role Address
Clark, David W President 665 Carambola St, Merritt Island, FL 32952

Secretary

Name Role Address
Clark, David W Secretary 665 Carambola St, Merritt Island, FL 32952

Vice President

Name Role Address
Flick, Jeffrey G Vice President 3160 Red Sails Court, Merritt Island, FL 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2013-09-30 Clark, David W No data
REGISTERED AGENT ADDRESS CHANGED 2013-09-30 665 Carambola St, Merritt Island, FL 32952 No data
CHANGE OF PRINCIPAL ADDRESS 1998-01-30 1720 MAIN ST NE., UNIT 3, PALM BAY, FL 32905 No data
CHANGE OF MAILING ADDRESS 1998-01-30 1720 MAIN ST NE., UNIT 3, PALM BAY, FL 32905 No data

Documents

Name Date
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-02-25

Date of last update: 05 Feb 2025

Sources: Florida Department of State