Search icon

BAERNCOPF CUSTOM HOMES, INC.

Company Details

Entity Name: BAERNCOPF CUSTOM HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Feb 2004 (21 years ago)
Date of dissolution: 10 Jan 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2011 (14 years ago)
Document Number: P04000027320
FEI/EIN Number 200622577
Address: 4450 PARKBREEZE CT., SUITE A, ORLANDO, FL, 32808
Mail Address: PO BOX 784681, WINTER GARDEN, FL, 34787
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ARTHUR LELAND Z Agent 10108 FOX MEADOW TRAIL, WINTER GARDEN, FL, 34787

Secretary

Name Role Address
ARTHUR JOAN Secretary 10108 FOX MEADOW TRL, WINTER GARDEN, FL, 34787

Treasurer

Name Role Address
ARTHUR JOAN Treasurer 10108 FOX MEADOW TRL, WINTER GARDEN, FL, 34787

Director

Name Role Address
ARTHUR JOAN Director 10108 FOX MEADOW TRL, WINTER GARDEN, FL, 34787
RHODEN MARTY Director 15138 ARABIAN WAY, MONTVERDE, FL, 34756
ARTHUR LELAND Z Director 10108 FOX MEADOW TRL, WINTER GARDEN, FL, 34787

Vice President

Name Role Address
RHODEN MARTY Vice President 15138 ARABIAN WAY, MONTVERDE, FL, 34756

President

Name Role Address
ARTHUR LELAND Z President 10108 FOX MEADOW TRL, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-01-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-11-01 4450 PARKBREEZE CT., SUITE A, ORLANDO, FL 32808 No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-13 10108 FOX MEADOW TRAIL, WINTER GARDEN, FL 34787 No data
REGISTERED AGENT NAME CHANGED 2005-02-10 ARTHUR, LELAND Z No data

Documents

Name Date
Voluntary Dissolution 2011-01-10
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-02-10
Domestic Profit 2004-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State