Entity Name: | BENTLEY STRIPING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Jun 2002 (23 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P02000066611 |
FEI/EIN Number | 753066416 |
Address: | 1800 NW 20TH AVE, CRYSTAL RIVER, FL, 34428 |
Mail Address: | 1800 NW 20TH AVE, CRYSTAL RIVER, FL, 34428 |
ZIP code: | 34428 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR KEITH R | Agent | 1143 N. LYLE AVE., CRYSTAL RIVER, FL, 344285090 |
Name | Role |
---|---|
BENTLEY STRIPING, INC. | Director |
Name | Role |
---|---|
BENTLEY STRIPING, INC. | President |
Name | Role |
---|---|
BENTLEY STRIPING, INC. | Secretary |
Name | Role |
---|---|
BENTLEY STRIPING, INC. | Treasurer |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-17 | 1143 N. LYLE AVE., CRYSTAL RIVER, FL 34428-5090 | No data |
REGISTERED AGENT NAME CHANGED | 2004-04-30 | TAYLOR, KEITH RESQ | No data |
NAME CHANGE AMENDMENT | 2003-03-24 | BENTLEY STRIPING, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-01-29 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-02-13 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-01-15 |
ANNUAL REPORT | 2009-01-16 |
ANNUAL REPORT | 2008-01-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State