Search icon

BILT-RITE FRAMERS, INC.

Company Details

Entity Name: BILT-RITE FRAMERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Aug 2002 (22 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P02000093883
FEI/EIN Number 14-1844428
Address: 9590 NE 136TH COURT, WILLISTON, FL 32696
Mail Address: 9590 NE 136TH COURT, WILLISTON, FL 32696
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
CRYSTAL HASSELL Agent 9590 NE 136TH COURT, WILLISTON, FL 32696

President

Name Role Address
HASSELL, CRYSTAL G President 9590 NE 136TH COURT, WILLISTON, FL 32696

Vice President

Name Role Address
HASSELL, CRYSTAL G Vice President 9590 NE 136TH COURT, WILLISTON, FL 32696

Secretary

Name Role Address
HASSELL, CRYSTAL G Secretary 9590 NE 136TH COURT, WILLISTON, FL 32696

Treasurer

Name Role Address
HASSELL, CRYSTAL G Treasurer 9590 NE 136TH COURT, WILLISTON, FL 32696

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2010-08-26 CRYSTAL HASSELL No data
REGISTERED AGENT ADDRESS CHANGED 2010-08-26 9590 NE 136TH COURT, WILLISTON, FL 32696 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000956959 LAPSED 38-2014-CA-000473 LEVY COUNTY 2015-09-24 2020-10-19 $41,936.91 DRUMMOND COMMUNITY BANK, POST OFFICE DRAWER 1039, CHIEFLAND, FL 32644

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-08-26
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-16
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-29

Date of last update: 30 Jan 2025

Sources: Florida Department of State