Search icon

B & B CONTRACTORS OF ORLANDO, INC.

Company Details

Entity Name: B & B CONTRACTORS OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 May 1987 (38 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: J76138
FEI/EIN Number 59-2829229
Address: 1803 GREEN MEADOW LANE, ORLANDO, FL 32807
Mail Address: 1803 GREEN MEADOW LANE, ORLANDO, FL 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BURKETT, ROY H Agent 1803 GREEN MEADOW LANE, ORLANDO, FL 32825

President

Name Role Address
BURKETT, ROY H President 1803 GREEN MEADOW LANE, ORLANDO, FL 32825

Director

Name Role Address
BURKETT, ROY H Director 1803 GREEN MEADOW LANE, ORLANDO, FL 32825

Secretary

Name Role Address
BURKETT, ROY H Secretary 1803 GREEN MEADOW LANE, ORLANDO, FL 32825

Treasurer

Name Role Address
BURKETT, ROY H Treasurer 1803 GREEN MEADOW LANE, ORLANDO, FL 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2009-02-07 1803 GREEN MEADOW LANE, ORLANDO, FL 32807 No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-08 1803 GREEN MEADOW LANE, ORLANDO, FL 32807 No data
REGISTERED AGENT NAME CHANGED 2006-04-25 BURKETT, ROY H No data

Documents

Name Date
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-02-07
ANNUAL REPORT 2008-03-08
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-02-26
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-05-05

Date of last update: 04 Feb 2025

Sources: Florida Department of State