Entity Name: | BURNUP & SIMS NETWORK DESIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Nov 1979 (45 years ago) |
Date of dissolution: | 09 Sep 1998 (26 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Sep 1998 (26 years ago) |
Document Number: | 844556 |
FEI/EIN Number | 59-1924493 |
Address: | %1201 HAYS STREET, TALLAHASSEE, FL 32301 |
Mail Address: | %1201 HAYS STREET, TALLAHASSEE, FL 32301 |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MAS, JORGE | Director | 3155 N.W. 77TH AVENUE, MIAMI, FL 33122 |
Name | Role | Address |
---|---|---|
DAMON, NANCY | Secretary | 3155 N.W. 77TH AVENUE, MIAMI, FL 33122 |
Name | Role | Address |
---|---|---|
VALDES, CARLOS | Vice President | 3155 N.W. 77TH AVENUE, MIAMI, FL 33122 |
NARANJO, ALFREDO | Vice President | 3155 N.W. 77TH AVENUE, MIAMI, FL 33122 |
Name | Role | Address |
---|---|---|
PERERA, ISMAEL | President | 3155 N.W. 77TH AVENUE, MIAMI, FL 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1998-09-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-09-09 | %1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
CHANGE OF MAILING ADDRESS | 1998-09-09 | %1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
NAME CHANGE AMENDMENT | 1994-05-17 | BURNUP & SIMS NETWORK DESIGNS, INC. | No data |
Name | Date |
---|---|
Withdrawal | 1998-09-09 |
Reg. Agent Change | 1998-06-29 |
ANNUAL REPORT | 1998-05-13 |
ANNUAL REPORT | 1997-06-30 |
ANNUAL REPORT | 1996-04-24 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State