Search icon

BIT HOLDINGS SEVENTEEN, INC.

Company Details

Entity Name: BIT HOLDINGS SEVENTEEN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 01 Dec 1995 (29 years ago)
Date of dissolution: 08 Aug 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Aug 2005 (20 years ago)
Document Number: F95000005846
FEI/EIN Number 521952428
Address: C/O HENRY C. PITTS, 2 HOPKINS PLAZA, BALTIMORE, MD, 21201
Mail Address: C/O HENRY C. PITTS, 2 HOPKINS PLAZA, BALTIMORE, MD, 21201
Place of Formation: MARYLAND

Director

Name Role Address
SAULSBURY GRANTLAND Director 2 HOPKINS PLAZA, BALTIMORE, MD, 21201
CHAMBLISS DEBORAH R Director 2 HOPKINS PLAZA, BALTIMORE, MD, 21201
SCHENNING DAVID C Director 2 HOPKINS PLAZA, BALTIMORE, MD, 21201

Vice President

Name Role Address
SAULSBURY GRANTLAND Vice President 2 HOPKINS PLAZA, BALTIMORE, MD, 21201
SCHENNING DAVID C Vice President 2 HOPKINS PLAZA, BALTIMORE, MD, 21201
HALL ARDYTH L Vice President 2 HOPKINS PLAZA, BALTIMORE, MD, 21201
MCCARTHY KEVIN P Vice President 2 HOPKINS PLAZA, BALTIMORE, MD, 21201
CALLANTINE DOUGLAS Vice President 2 HOPKINS PLAZA, BALTIMORE, MD, 21201

Secretary

Name Role Address
SAULSBURY GRANTLAND Secretary 2 HOPKINS PLAZA, BALTIMORE, MD, 21201
CHAMBLISS DEBORAH R Secretary 2 HOPKINS PLAZA, BALTIMORE, MD, 21201
SCHENNING DAVID C Secretary 2 HOPKINS PLAZA, BALTIMORE, MD, 21201
HALL ARDYTH L Secretary 2 HOPKINS PLAZA, BALTIMORE, MD, 21201
MCCARTHY KEVIN P Secretary 2 HOPKINS PLAZA, BALTIMORE, MD, 21201
CALLANTINE DOUGLAS Secretary 2 HOPKINS PLAZA, BALTIMORE, MD, 21201

Treasurer

Name Role Address
SAULSBURY GRANTLAND Treasurer 2 HOPKINS PLAZA, BALTIMORE, MD, 21201
CHAMBLISS DEBORAH R Treasurer 2 HOPKINS PLAZA, BALTIMORE, MD, 21201
SCHENNING DAVID C Treasurer 2 HOPKINS PLAZA, BALTIMORE, MD, 21201

President

Name Role Address
CHAMBLISS DEBORAH R President 2 HOPKINS PLAZA, BALTIMORE, MD, 21201

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-08-08 No data No data

Documents

Name Date
Withdrawal 2005-08-08
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-02-05
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-03-27
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-09-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State