Entity Name: | BREAK-TIME VENDING COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 25 Apr 1990 (35 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | L68601 |
FEI/EIN Number | 59-3051029 |
Address: | 1211 SEMINOLA BLVD, 121, CASSELBERRY, FL 32792 |
Mail Address: | 7130 NATHAN CT, WINTER PARK, FL 32792 |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARK, BRUCE D. | Agent | 7130 NATHAN CT, WINTER PARK, FL 32792 |
Name | Role | Address |
---|---|---|
CLARK, BRUCE D. | President | 7130 NATHAN COURT, WINTER PARK, FL |
Name | Role | Address |
---|---|---|
BISIENERE, THOMAS | Vice President | 1830 HIGHNESS COURT, ORLANDO, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF MAILING ADDRESS | 2002-05-15 | 1211 SEMINOLA BLVD, 121, CASSELBERRY, FL 32792 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1996-05-01 | 1211 SEMINOLA BLVD, 121, CASSELBERRY, FL 32792 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-15 |
ANNUAL REPORT | 2001-05-15 |
ANNUAL REPORT | 2000-04-05 |
ANNUAL REPORT | 1999-05-06 |
ANNUAL REPORT | 1998-03-19 |
ANNUAL REPORT | 1997-07-08 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State