Entity Name: | BUILDINGWHYS PRODUCTS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Feb 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P04000030986 |
FEI/EIN Number | 200683466 |
Address: | 2114 Shangri La Lane, Tallahassee, FL, 32303, US |
Mail Address: | 3000 CORRIB DR, Tallahassee, FL, 32309, US |
ZIP code: | 32303 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Langford Jonathan | Agent | 3000 CORRIB DR, Tallahassee, FL, 32309 |
Name | Role | Address |
---|---|---|
Langford Jonathan | President | 3000 CORRIB DR, Tallahassee, FL, 32309 |
Name | Role | Address |
---|---|---|
Crow John | Vice President | 3255 Capital Circle NE, Tallahassee, FL, 32308 |
Brady Christina | Vice President | 2869 Par Lane, Tallahassee, FL, 32301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000104337 | COASTAL SHUTTER SOLUTIONS | EXPIRED | 2012-10-26 | 2017-12-31 | No data | POB 362, EASTPOINT, FL, 32328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-12 | 3000 CORRIB DR, Tallahassee, FL 32309 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-12 | 2114 Shangri La Lane, Tallahassee, FL 32303 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-12 | Langford, Jonathan | No data |
REINSTATEMENT | 2021-02-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-21 | 2114 Shangri La Lane, Tallahassee, FL 32303 | No data |
NAME CHANGE AMENDMENT | 2014-11-03 | BUILDINGWHYS PRODUCTS CORPORATION | No data |
AMENDMENT AND NAME CHANGE | 2009-01-21 | FOODSERVICE AMERICA CORPORATION | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000501484 | ACTIVE | 1000000834257 | LEON | 2019-07-18 | 2029-07-24 | $ 765.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-08-09 |
AMENDED ANNUAL REPORT | 2021-04-12 |
REINSTATEMENT | 2021-02-14 |
ANNUAL REPORT | 2017-09-21 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
Name Change | 2014-11-03 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State