Entity Name: | BEKKER, NYGARD & WEST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Dec 2000 (24 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: | P00000115816 |
FEI/EIN Number | 651062409 |
Address: | 4508 INVERRARY BLVD., LAUDERHILL, FL, 33319 |
Mail Address: | 4508 INVERRARY BLVD., LAUDERHILL, FL, 33319 |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEST JOSEPH H | Agent | 437 LAKEVIEW DRIVE, BLDG. 88 #103, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
WEST JOSEPH H | President | 437 LAKEVIEW DR., BLDG 88 #103, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
WEST JOSEPH H | Director | 437 LAKEVIEW DR., BLDG 88 #103, WESTON, FL, 33326 |
NYGARD REYNOLD I | Director | 7511 NW 9TH ST., PLANTATION, FL, 33317 |
Name | Role | Address |
---|---|---|
NYGARD REYNOLD I | Vice President | 7511 NW 9TH ST., PLANTATION, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2001-05-10 | WEST, JOSEPH H | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-05-10 | 437 LAKEVIEW DRIVE, BLDG. 88 #103, WESTON, FL 33326 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000428015 | TERMINATED | 01022840059 | 33969 01170 | 2002-10-18 | 2007-10-28 | $ 2,991.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N. UNIVERSITY DRIVE, CORAL SPRINGS FL 330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2001-05-10 |
Domestic Profit | 2000-12-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State