Search icon

BOTTOMLINE CONSULTING GROUP, INC.

Company Details

Entity Name: BOTTOMLINE CONSULTING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Nov 2002 (22 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P02000118963
FEI/EIN Number 050538261
Address: 3019 PINNACLE CT, CLERMONT, FL, 34711
Mail Address: 3019 PINNACLE CT, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Director

Name Role Address
GUERRA STEPHEN J Director 3019 PINNCALE CT, CLERMONT, FL, 34711

President

Name Role Address
GUERRA STEPHEN J President 3019 PINNCALE CT, CLERMONT, FL, 34711

Secretary

Name Role Address
GUERRA STEPHEN J Secretary 3019 PINNCALE CT, CLERMONT, FL, 34711

Treasurer

Name Role Address
GUERRA STEPHEN J Treasurer 3019 PINNCALE CT, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 3019 PINNACLE CT, CLERMONT, FL 34711 No data
CHANGE OF MAILING ADDRESS 2006-04-27 3019 PINNACLE CT, CLERMONT, FL 34711 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900012913 LAPSED 03-CC-4643-20-S CNTY COURT 18TH CIR SANFORD FL 2004-04-26 2009-05-17 $4811.08 LONGDALE, LLC, 160 WEST EVERGREEN AVENUE, SUITE 121, LONGWOOD, FL 32750

Documents

Name Date
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-02-23
ANNUAL REPORT 2004-07-14
ANNUAL REPORT 2003-01-09
Domestic Profit 2002-11-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State