Search icon

B & H PLASTERING INC.

Company Details

Entity Name: B & H PLASTERING INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Sep 1989 (35 years ago)
Date of dissolution: 12 Feb 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Feb 2002 (23 years ago)
Document Number: L17089
FEI/EIN Number 59-2971339
Address: 2 SWEET MEADOW CT, ORMOND BEACH, FL 32174
Mail Address: 2 SWEETMEADOW CT, ORMOND BCH, FL 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
HULL, LON E. Agent 2 SWEETMEADOW CT, ORMOND BCH, FL 32174

Director

Name Role Address
MAGRUDER, BOBBY Director 934 CHICKADEE CIR, PORT ORANGE, FL 32127
HULL, LON E. Director 2 SWEETMEADOWS CT, ORMOND BCH, FL
BLAIR, BOBBY Director 2 SWEETMEADOW CT, ORMOND BCH, FL

Secretary

Name Role Address
MAGRUDER, BOBBY Secretary 934 CHICKADEE CIR, PORT ORANGE, FL 32127

Treasurer

Name Role Address
MAGRUDER, BOBBY Treasurer 934 CHICKADEE CIR, PORT ORANGE, FL 32127

President

Name Role Address
HULL, LON E. President 2 SWEETMEADOWS CT, ORMOND BCH, FL

Vice President

Name Role Address
BLAIR, BOBBY Vice President 2 SWEETMEADOW CT, ORMOND BCH, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-02-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-02-17 2 SWEET MEADOW CT, ORMOND BEACH, FL 32174 No data
CHANGE OF MAILING ADDRESS 1997-04-18 2 SWEET MEADOW CT, ORMOND BEACH, FL 32174 No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-18 2 SWEETMEADOW CT, ORMOND BCH, FL 32174 No data

Documents

Name Date
Voluntary Dissolution 2002-02-12
ANNUAL REPORT 2001-01-24
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-02-17
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-02-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State