Search icon

BIRD HAVEN QUARANTINE II, INC. - Florida Company Profile

Company Details

Entity Name: BIRD HAVEN QUARANTINE II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIRD HAVEN QUARANTINE II, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Dec 1981 (43 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: F54611
FEI/EIN Number 591155809

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8230 NW 56TH ST, 6TH FLOOR, CLEARWATER, FL, 34619, US
Mail Address: 3000 GULF TO BAY BLVD., 6TH FLOOR, CLEARWATER, FL, 34619, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILDER, KATHY JO Vice President 3000 GULF TO BAY BLVD 6 FLOOR, CLEARWATER, FL, 34619
WILDER, MAURICE F. Agent 3000 GULF TO BAY BLVD., 6TH FLOOR, CLEARWATER, FL, 34619
WILDER, MAURICE F. President 3000 GULF TO BAY BLVD,6 FLOOR, CLEARWATER, FL, 34619
MERRELL, THOMAS L. Assistant Secretary 3000 GULF TO BAY BLVD, 6 FLOOR, CLEARWATER, FL, 34619
CREIGHTON PETER E Vice President 8447 MERRIMOOR BLVD E, LARGO, FL
CREIGHTON PETER E Director 8447 MERRIMOOR BLVD E, LARGO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-27 8230 NW 56TH ST, 6TH FLOOR, CLEARWATER, FL 34619 -
CHANGE OF MAILING ADDRESS 1994-02-23 8230 NW 56TH ST, 6TH FLOOR, CLEARWATER, FL 34619 -
REGISTERED AGENT NAME CHANGED 1992-09-29 WILDER, MAURICE F. -
REGISTERED AGENT ADDRESS CHANGED 1992-09-29 3000 GULF TO BAY BLVD., 6TH FLOOR, CLEARWATER, FL 34619 -

Documents

Name Date
ANNUAL REPORT 1995-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State