Search icon

B AND D ENTERPRISES OF CLEARWATER, INC.

Company Details

Entity Name: B AND D ENTERPRISES OF CLEARWATER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jan 2000 (25 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P00000002251
FEI/EIN Number 593620082
Address: 112 WEST GRAPEFRUIT CIRCLE, CLEARWATER, FL, 33759, US
Mail Address: 112 WEST GRAPEFRUIT CIRCLE, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
GRONBECK DONN W Agent 112 WEST GRAPEFRUIT CIRCLE, CLEARWATER, FL, 33759

President

Name Role Address
BLEVINS BRENDA A President 112 WEST GRAPEFRUIT CIRCLE, CLEARWATER, FL, 33759

Secretary

Name Role Address
BLEVINS BRENDA A Secretary 112 WEST GRAPEFRUIT CIRCLE, CLEARWATER, FL, 33759

Treasurer

Name Role Address
BLEVINS BRENDA A Treasurer 112 WEST GRAPEFRUIT CIRCLE, CLEARWATER, FL, 33759

Vice President

Name Role Address
GRONBECK DONN W Vice President 112 WEST GRAPEFRUIT CIRCLE, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-20 112 WEST GRAPEFRUIT CIRCLE, CLEARWATER, FL 33759 No data
CHANGE OF MAILING ADDRESS 2009-03-20 112 WEST GRAPEFRUIT CIRCLE, CLEARWATER, FL 33759 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-20 112 WEST GRAPEFRUIT CIRCLE, CLEARWATER, FL 33759 No data

Documents

Name Date
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-02-26
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-03-20
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State