Entity Name: | BACK 2 BACK'S, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 20 Feb 2004 (21 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | F04000001035 |
FEI/EIN Number | 931037555 |
Address: | 2380 JACKSONVILLE HWY., SUITE B, MEDFORD, OR, 97501 |
Mail Address: | 1055 ROBERTA LN, STE 101, SPARKS, NV, 89431 |
Place of Formation: | OREGON |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
PUGSLEY STEPHEN A | President | 975 ROBERTA LANE, SUITE 104, SPARKS, NV, 89431 |
Name | Role | Address |
---|---|---|
PUGSLEY STEPHEN A | Director | 975 ROBERTA LANE, SUITE 104, SPARKS, NV, 89431 |
HOYAL JEFFREY D | Director | 3976 BELLINGER, MEDFORD, OR, 97501 |
LITTLEFIELD NOEL | Director | 221 W 10TH ST, MEDFORD, OR, 97501 |
AZARES RYAN A | Director | 221 W 10TH ST, MEDFORD, OR, 97501 |
FRIEND TRACY A | Director | 830 GOLD CT, GRANTS PASS, OR, 97521 |
Name | Role | Address |
---|---|---|
GAGNON ANDY | Secretary | 975 ROBERTA LANE, SUITE 104, SPARKS, NV, 89431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
CHANGE OF MAILING ADDRESS | 2005-04-22 | 2380 JACKSONVILLE HWY., SUITE B, MEDFORD, OR 97501 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06900013553 | LAPSED | 2006 30340 CICI | CIR CRT 7TH JUD CIR VOLUSIA CT | 2006-07-06 | 2011-09-14 | $37309.60 | NEW DAY DEVELOPMENT, LC, 220 CHARLES ST, PORT ORANGE, FL 32129 |
Name | Date |
---|---|
ANNUAL REPORT | 2005-04-22 |
Foreign Profit | 2004-02-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State