Search icon

BUILDCAST, INC.

Company Details

Entity Name: BUILDCAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Mar 2000 (25 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P00000027106
FEI/EIN Number 593631818
Address: 7800 BELFORT PKWY., SUITE 100, JACKSONVILLE, FL, 32256
Mail Address: 7800 BELFORT PKWY., SUITE 100, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GRAY CATHERINE J Agent 7800 BELFORT PKWY., SUITE 100, JACKSONVILLE, FL, 32256

Chairman

Name Role Address
WILSON J. STEVEN Chairman 7800 BELFORT PKWY., SUITE 100, JACKSONVILLE, FL, 32256

President

Name Role Address
YOUNG KERRY M President 7800 BELFORT PKWY, STE 100, JACKSONVILLE, FL, 32256

Secretary

Name Role Address
GRAY CATHERINE J Secretary 7800 BELFORT PKWY, STE 100, JACKSONVILLE, FL, 32256
HORTON ALYSON B Secretary 7800 BELFORT PKWY, STE 100, JACKSONVILLE, FL, 32256

Vice President

Name Role Address
GRAY CATHERINE J Vice President 7800 BELFORT PKWY, STE 100, JACKSONVILLE, FL, 32256

Treasurer

Name Role Address
GRAY CATHERINE J Treasurer 7800 BELFORT PKWY, STE 100, JACKSONVILLE, FL, 32256

ATAS

Name Role Address
TURVEY SUSAN H ATAS 7800 BELFORT PKWY, STE 100, JACKSONVILLE, FL, 32256

Chief Technical Officer

Name Role Address
KNIPPING STEPHEN Chief Technical Officer 4220 NC HWY 55, STE 200, DURHAM, NC, 27713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2001-04-26
Domestic Profit 2000-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State