Search icon

B.L. SPILLE CONSTRUCTION, INC. - Florida Company Profile

Branch

Company Details

Entity Name: B.L. SPILLE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Nov 1996 (28 years ago)
Branch of: B.L. SPILLE CONSTRUCTION, INC., KENTUCKY (Company Number 0030093)
Last Event: REINSTATEMENT
Event Date Filed: 25 Feb 2015 (10 years ago)
Document Number: F96000005707
FEI/EIN Number 610606541

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

Address: 3140 CRESCENT AVENUE, P.O. BOX 18697, ERLANGER, KY, 41018, US
Mail Address: 3140 CRESCENT AVENUE, P.O. BOX 18697, ERLANGER, KY, 41018, US
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
Huser Jr. G. A President 3140 CRESCENT AVENUE, ERLANGER, KY, 41018
Brumback Joseph Secretary 3140 CRESCENT AVENUE, ERLANGER, KY, 41018
Skotnicki Kyle Treasurer 3140 CRESCENT AVENUE, ERLANGER, KY, 41018
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-15 3140 CRESCENT AVENUE, P.O. BOX 18697, ERLANGER, KY 41018 -
CHANGE OF MAILING ADDRESS 2019-01-09 3140 CRESCENT AVENUE, P.O. BOX 18697, ERLANGER, KY 41018 -
REGISTERED AGENT NAME CHANGED 2015-02-25 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2015-02-25 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-12-30 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REINSTATEMENT 2013-07-24 - -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000332375 TERMINATED 1000000662805 COLUMBIA 2015-02-25 2025-03-04 $ 347.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State