Search icon

BOND CONTRACTORS, INC.

Company Details

Entity Name: BOND CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Mar 1981 (44 years ago)
Date of dissolution: 28 Apr 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2003 (22 years ago)
Document Number: F25956
FEI/EIN Number 59-2068301
Address: 330 CENTER COURT, UNIT 14, P.O. BOX 1541, VENICE, FL 34292
Mail Address: 330 CENTER COURT, UNIT 14, P.O. BOX 1541, VENICE, FL 34292
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
BOND, RICHARD T Agent 7040 OUTPOST LANE, SARASOTA, FL 34240

President

Name Role Address
BOND, RICHARD T President 7040 OUT POST LANE, SARASOTA, FL 34240

Secretary

Name Role Address
BOND, RICHARD T Secretary 7040 OUT POST LANE, SARASOTA, FL 34240

Treasurer

Name Role Address
BOND, RICHARD T Treasurer 7040 OUT POST LANE, SARASOTA, FL 34240

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-04-28 No data No data
REGISTERED AGENT NAME CHANGED 2002-05-02 BOND, RICHARD T No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-02 7040 OUTPOST LANE, SARASOTA, FL 34240 No data
CHANGE OF PRINCIPAL ADDRESS 1988-04-05 330 CENTER COURT, UNIT 14, P.O. BOX 1541, VENICE, FL 34292 No data
CHANGE OF MAILING ADDRESS 1988-04-05 330 CENTER COURT, UNIT 14, P.O. BOX 1541, VENICE, FL 34292 No data

Documents

Name Date
Voluntary Dissolution 2003-04-28
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-03-23
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-12

Date of last update: 05 Feb 2025

Sources: Florida Department of State