Search icon

BURKE FRAMING & TRIM, INC.

Company Details

Entity Name: BURKE FRAMING & TRIM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P04000020070
FEI/EIN Number 200662928
Address: 6074 105TH TER N, PINELLAS PARK, FL, 33782, US
Mail Address: 6074 105TH TER N, PINELLAS PARK, FL, 33782, US
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BURKE Edward J Agent 6074 105TH TERRACE NORTH, Pinellas Park, FL, 33782

President

Name Role Address
BURKE EDWARD J President 6074 105TH TER N, PINELLAS PARK, FL, 33782

Treasurer

Name Role Address
BURKE EDWARD J Treasurer 6074 105TH TER N, PINELLAS PARK, FL, 33782

Secretary

Name Role Address
BURKE EDWARD J Secretary 6074 105TH TER N, PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2014-04-04 BURKE, Edward J No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-04 6074 105TH TERRACE NORTH, Pinellas Park, FL 33782 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 6074 105TH TER N, PINELLAS PARK, FL 33782 No data
CHANGE OF MAILING ADDRESS 2009-04-30 6074 105TH TER N, PINELLAS PARK, FL 33782 No data
AMENDMENT 2005-02-02 No data No data

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State