Search icon

BALCKE-DURR CONSOLIDATED, INC.

Company Details

Entity Name: BALCKE-DURR CONSOLIDATED, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 19 Nov 1996 (28 years ago)
Date of dissolution: 10 May 2006 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 May 2006 (19 years ago)
Document Number: F96000006044
FEI/EIN Number 593399907
Address: 405 N. REO, STE 300, TAMPA, FL, 33609
Mail Address: 405 N. REO, STE 300, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: DELAWARE

Director

Name Role Address
KIENBOCK MARTIN Director HOMBERGER STRASSE 2, D-40882 RATINGEN, GERMANY
DE WAART H. Director 405 N. REO, TAMPA, FL, 33609

President

Name Role Address
DE WAART H. President 405 N. REO, TAMPA, FL, 33609

Chief Executive Officer

Name Role Address
DE WAART H. Chief Executive Officer 405 N. REO, TAMPA, FL, 33609

Secretary

Name Role Address
HARTENECK R. Secretary 405 N. REO, TAMPA, FL, 33609

Treasurer

Name Role Address
HARTENECK R. Treasurer 405 N. REO, TAMPA, FL, 33609

Chief Financial Officer

Name Role Address
HARTENECK R. Chief Financial Officer 405 N. REO, TAMPA, FL, 33609

Chief Operating Officer

Name Role Address
KOSTON HANS Chief Operating Officer 405 N. REO, TAMPA, FL, 33609

Assistant Treasurer

Name Role Address
CASIGLIA TECKLA Assistant Treasurer 405 N. REO, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-05-10 No data No data
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-06-07 405 N. REO, STE 300, TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 1999-06-07 405 N. REO, STE 300, TAMPA, FL 33609 No data

Documents

Name Date
Withdrawal 2006-05-10
ANNUAL REPORT 1999-06-07
ANNUAL REPORT 1998-08-06
ANNUAL REPORT 1997-05-13
DOCUMENTS PRIOR TO 1997 1996-11-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State