Search icon

BACH CONTRACTING INC.

Company Details

Entity Name: BACH CONTRACTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Nov 2004 (20 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P04000157221
FEI/EIN Number 593788644
Address: 106 Jumper Dr N, BUSHNELL, FL, 33513, US
Mail Address: 106 Jumper Dr N, BUSHNELL, FL, 33513, US
ZIP code: 33513
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
BACH GARRY JR Agent 106 Jumper Dr N, BUSHNELL, FL, 33513

President

Name Role Address
Bach Garry Jr. President 106 Jumper Dr N, Bushnell, FL, 33513

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-07-01 106 Jumper Dr N, BUSHNELL, FL 33513 No data
REGISTERED AGENT ADDRESS CHANGED 2016-07-01 106 Jumper Dr N, BUSHNELL, FL 33513 No data
CHANGE OF MAILING ADDRESS 2016-07-01 106 Jumper Dr N, BUSHNELL, FL 33513 No data
AMENDMENT 2015-08-04 No data No data
AMENDMENT 2014-07-28 No data No data
AMENDMENT 2013-07-22 No data No data
AMENDMENT 2013-06-05 No data No data
AMENDMENT 2013-05-13 No data No data
REGISTERED AGENT NAME CHANGED 2011-06-14 BACH, GARRY, JR No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000381669 TERMINATED 1000000715353 SUMTER 2016-06-13 2026-06-17 $ 14,143.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
AMENDED ANNUAL REPORT 2016-07-01
AMENDED ANNUAL REPORT 2016-06-20
ANNUAL REPORT 2016-02-01
Amendment 2015-08-04
ANNUAL REPORT 2015-04-10
Amendment 2014-07-28
ANNUAL REPORT 2014-04-07
Amendment 2013-07-22
Amendment 2013-06-05
Amendment 2013-05-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State