Search icon

B & H PAINTING OF COLLIER, INC.

Company Details

Entity Name: B & H PAINTING OF COLLIER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jul 2002 (23 years ago)
Date of dissolution: 09 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Nov 2023 (a year ago)
Document Number: P02000079387
FEI/EIN Number 020632616
Address: 4112 32 AVE SW, NAPLES, FL, 34116, US
Mail Address: 4112 32 AVE SW, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BOWMAN FREIDA C Agent 4112 32 AVE SW, NAPLES, FL, 34116

President

Name Role Address
BOWMAN FREIDA C President 4112 32 AVE SW, NAPLES, FL, 34116

Secretary

Name Role Address
BOWMAN FREIDA C Secretary 4112 32 AVE SW, NAPLES, FL, 34116

Treasurer

Name Role Address
BOWMAN FREIDA C Treasurer 4112 32 AVE SW, NAPLES, FL, 34116

Director

Name Role Address
BOWMAN FREIDA C Director 4112 32 AVE SW, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-09 No data No data
AMENDMENT 2018-01-22 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-07 BOWMAN, FREIDA CPTE No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000250665 TERMINATED 1000000257745 COLLIER 2012-03-22 2022-04-06 $ 610.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-09
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-25
Amendment 2018-01-22
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State