Search icon

R.L. BISHOP FRAMING, INC.

Company Details

Entity Name: R.L. BISHOP FRAMING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Jul 2004 (21 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P04000101365
FEI/EIN Number 20-1301263
Address: P O BOX 6407, LAKELAND, FL 33807-6407
Mail Address: P O BOX 6407, LAKELAND, FL 33807-6407
Place of Formation: FLORIDA

Agent

Name Role Address
BISHOP, RICK L Agent 5128 GREENGLEN LN, LAKELAND, FL 33811

President

Name Role Address
BISHOP, RICK L President 5128 GREENGLEN LN, LAKELAND, FL 33807-6407

Treasurer

Name Role Address
TORRES, HERMILO Treasurer 5960 GARNETT ROAD, MULBERRY, FL 33860
JONES, ANTOINE L Treasurer 602 MELTON AVENUE, AUBURNDALE, FL 33823

Director

Name Role Address
TORRES, HERMILO Director 5960 GARNETT ROAD, MULBERRY, FL 33860
JONES, ANTOINE L Director 602 MELTON AVENUE, AUBURNDALE, FL 33823
ORTEGA, GUMARO Director 3845 ROAD 60, LOT 7, MULBERRY, FL 33860

Secretary

Name Role Address
ORTEGA, GUMARO Secretary 3845 ROAD 60, LOT 7, MULBERRY, FL 33860

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
AMENDMENT 2005-01-24 No data No data
AMENDMENT 2004-08-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000445588 TERMINATED 1000000269162 POLK 2012-04-18 2032-05-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2005-04-28
Amendment 2005-01-24
Amendment 2004-08-13
Domestic Profit 2004-07-02

Date of last update: 29 Jan 2025

Sources: Florida Department of State