Search icon

RON BAILEY CONSTRUCTION, INC.

Headquarter

Company Details

Entity Name: RON BAILEY CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Jun 1982 (43 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F85444
FEI/EIN Number 59-2196103
Address: 16287 Perdido Key Dr.., Unit 204, PENSACOLA, FL 32507
Mail Address: ., P.O.BOX 3261, PENSACOLA, FL 32516
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RON BAILEY CONSTRUCTION, INC., ALABAMA 000-900-554 ALABAMA

Agent

Name Role Address
BAILEY, RONALD D Agent 16287 Perdido Key Dr. #204, PENSACOLA, FL 32507

President

Name Role Address
BAILEY, RONALD D President 16287 PERDIDO KEY DRIVE, UNIT 204, PENSACOLA, FL 32507

Treasurer

Name Role Address
BAILEY, RONALD D Treasurer 16287 PERDIDO KEY DRIVE, UNIT 204, PENSACOLA, FL 32507

Director

Name Role Address
BAILEY, RONALD D Director 16287 PERDIDO KEY DRIVE, UNIT 204, PENSACOLA, FL 32507
BAILEY, PEGGY Y Director 16287 PERDIDO KEY DRIVE, UNIT 204, PENSACOLA, FL 32507

Vice President

Name Role Address
BAILEY, PEGGY Y Vice President 16287 PERDIDO KEY DRIVE, UNIT 204, PENSACOLA, FL 32507
BAILEY, EVAN D. Vice President 16287 Perdido Key Drive, 204 PENSACOLA, FL 32507

Secretary

Name Role Address
BAILEY, PEGGY Y Secretary 16287 PERDIDO KEY DRIVE, UNIT 204, PENSACOLA, FL 32507

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 16287 Perdido Key Dr.., Unit 204, PENSACOLA, FL 32507 No data
CHANGE OF MAILING ADDRESS 2021-04-14 16287 Perdido Key Dr.., Unit 204, PENSACOLA, FL 32507 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 16287 Perdido Key Dr. #204, PENSACOLA, FL 32507 No data
REGISTERED AGENT NAME CHANGED 2009-03-19 BAILEY, RONALD D No data

Documents

Name Date
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-27

Date of last update: 05 Feb 2025

Sources: Florida Department of State