Search icon

B & H PAVING, INC.

Company Details

Entity Name: B & H PAVING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Feb 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Sep 2015 (9 years ago)
Document Number: P00000016353
FEI/EIN Number 593626347
Address: 7831 FERNLEAF DR, Orlando, FL, 32836, US
Mail Address: 7831 FERNLEAF DR, Orlando, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MOHAMMAD BAKER Agent 7831 FERNLEAF DR, Orlando, FL, 32836

President

Name Role Address
MOHAMMAD BAKER President 7831 FERNLEAF DR, Orlando, FL, 32836

Vice President

Name Role Address
MOHAMMED MOHTEZ Vice President 7831 FERNLEAF DR, Orlando, FL, 32836
Mohammad Rocco Vice President 7831 FERNLEAF DR, Orlando, FL, 32836
Mohammad Rashid Vice President 7831 FERNLEAF DR, Orlando, FL, 32836
Mohammad Omar Vice President 7831 FERNLEAF DR, Orlando, FL, 32836

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-13 7831 FERNLEAF DR, Orlando, FL 32836 No data
CHANGE OF MAILING ADDRESS 2024-01-13 7831 FERNLEAF DR, Orlando, FL 32836 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-13 7831 FERNLEAF DR, Orlando, FL 32836 No data
AMENDMENT 2015-09-23 No data No data
AMENDMENT 2015-09-21 No data No data
CANCEL ADM DISS/REV 2009-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2007-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2005-01-12 MOHAMMAD, BAKER No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001137776 LAPSED 08-CC-19545 ORANGE COUNTY COURT 2009-03-12 2014-04-10 $15,377.82 THE BURLINGTON INSURANCE COMPANY, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-02-11
Amendment 2015-09-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State