Entity Name: | BUIDLHUB INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 03 May 2021 (4 years ago) |
Date of dissolution: | 07 Aug 2023 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Aug 2023 (a year ago) |
Document Number: | F21000002434 |
FEI/EIN Number | 850903723 |
Address: | 9512 HARPENDER WAY, TAMPA, FL, 33626 |
Mail Address: | 9512 HARPENDER WAY, TAMPA, FL, 33626 |
ZIP code: | 33626 |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
COON MICHAEL | Chief Executive Officer | 9512 HARPENDER WAY, TAMPA, FL, 33626 |
Name | Role | Address |
---|---|---|
POWERS MICHAEL JR. | Secretary | 830 Grimsby Garth, Arnold, MD, 21012 |
Name | Role | Address |
---|---|---|
POWERS MICHAEL JR. | Director | 830 Grimsby Garth, Arnold, MD, 21012 |
Name | Role | Address |
---|---|---|
OPATOWSKY MITCHELL JR. | Chief Operating Officer | 4646 Mueller Blvd, Austin, TX, 78723 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-08-07 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-08-07 | 9512 HARPENDER WAY, TAMPA, FL 33626 | No data |
REGISTERED AGENT CHANGED | 2023-08-07 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
WITHDRAWAL | 2023-08-07 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-02-23 |
Foreign Profit | 2021-05-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State