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 |
Name | Role | Address |
---|---|---|
CRYSTAL HASSELL | Agent | 9590 NE 136TH COURT, WILLISTON, FL 32696 |
Name | Role | Address |
---|---|---|
HASSELL, CRYSTAL G | President | 9590 NE 136TH COURT, WILLISTON, FL 32696 |
Name | Role | Address |
---|---|---|
HASSELL, CRYSTAL G | Vice President | 9590 NE 136TH COURT, WILLISTON, FL 32696 |
Name | Role | Address |
---|---|---|
HASSELL, CRYSTAL G | Secretary | 9590 NE 136TH COURT, WILLISTON, FL 32696 |
Name | Role | Address |
---|---|---|
HASSELL, CRYSTAL G | Treasurer | 9590 NE 136TH COURT, WILLISTON, FL 32696 |
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 |
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 |
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