Entity Name: | BD OPS I, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Mar 2003 (22 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: | P03000027165 |
FEI/EIN Number | 134241218 |
Address: | 7396 Bella Foresta Pl, Sanford, FL, 32771, US |
Mail Address: | 7396 Bella Foresta Pl, Sanford, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARK MARK T | Agent | 7396 Bella Foresta Pl, Sanford, FL, 32771 |
Name | Role | Address |
---|---|---|
THOMES MARK | Director | 7396 Bella Foresta Pl, Sanford, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-01 | 7396 Bella Foresta Pl, Sanford, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-01 | 7396 Bella Foresta Pl, Sanford, FL 32771 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-01 | 7396 Bella Foresta Pl, Sanford, FL 32771 | No data |
REGISTERED AGENT NAME CHANGED | 2010-04-30 | MARK, MARK T | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001034167 | TERMINATED | 1000000396551 | SEMINOLE | 2012-11-21 | 2032-12-19 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-03-29 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-04-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State