Entity Name: | BLOUNTSTOWN MECHANICAL & ELECTRICAL CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Feb 2004 (21 years ago) |
Date of dissolution: | 20 Dec 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Dec 2021 (3 years ago) |
Document Number: | P04000026413 |
FEI/EIN Number | 200740197 |
Address: | 19906 S W SOUTH STREET, BLOUNTSTOWN, FL, 32424 |
Mail Address: | 19906 S W SOUTH STREET, BLOUNTSTOWN, FL, 32424 |
ZIP code: | 32424 |
County: | Calhoun |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAILEY GENE | Agent | 19906 S W SOUTH STREET, BLOUNTSTOWN, FL, 32424 |
Name | Role | Address |
---|---|---|
BAILEY GENE | President | 19906 S W SOUTH STREET, BLOUNTSTOWN, FL, 32424 |
Name | Role | Address |
---|---|---|
BAILEY GENE | Treasurer | 19906 S W SOUTH STREET, BLOUNTSTOWN, FL, 32424 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-12-20 | No data | No data |
AMENDMENT | 2004-12-15 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-12-20 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-13 |
AMENDED ANNUAL REPORT | 2016-09-30 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-03-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State