Search icon

B.D. ROUNTREE, INC.

Company Details

Entity Name: B.D. ROUNTREE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Apr 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P02000037461
FEI/EIN Number 010658699
Address: 20093 E. Pennsylvania Ave., Dunnellon, FL, 34432, US
Mail Address: 20093 E. Pennsylvania Ave., Dunnellon, FL, 34432, US
ZIP code: 34432
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
ROUNTREE B. DAWN Agent 9728 SW 196th Circle, Dunnellon, FL, 34432

President

Name Role Address
ROUNTREE BARBARA D President 9728 SW 196th Circle, Dunnellon, FL, 34432

Vice President

Name Role Address
ROUNTREE TODD E Vice President 9728 SW 196th Circle, Dunnellon, FL, 34432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000147261 B.D.R. APPRAISAL SERVICE EXPIRED 2009-08-19 2014-12-31 No data 3887 SE 40TH STREET, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-08-13 20093 E. Pennsylvania Ave., Unit #1, Dunnellon, FL 34432 No data
CHANGE OF MAILING ADDRESS 2013-08-13 20093 E. Pennsylvania Ave., Unit #1, Dunnellon, FL 34432 No data
REGISTERED AGENT ADDRESS CHANGED 2013-08-13 9728 SW 196th Circle, Dunnellon, FL 34432 No data
REGISTERED AGENT NAME CHANGED 2004-02-06 ROUNTREE, B. DAWN No data

Documents

Name Date
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-08-13
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-07-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State