Search icon

BAILEYS DECORATIVE CONCRETE INC

Company Details

Entity Name: BAILEYS DECORATIVE CONCRETE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2014 (10 years ago)
Document Number: P05000017484
FEI/EIN Number 202264125
Address: 10863 LOSCO JUNCTION DRIVE, JACKSONVILLE, FL, 32257
Mail Address: 10863 LOSCO JUNCTION DRIVE, JACKSONVILLE, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BAILEY DONALD R Agent 10863 LOSCO JUNCTION DRIVE, JACKSONVILLE, FL, 32257

President

Name Role Address
BAILEY DONALD R President 10863 LOSCO JUNCTION DRIVE, JACKSONVILLE, FL, 32257

Vice President

Name Role Address
BAILEY DONALD R Vice President 10863 LOSCO JUNCTION DRIVE, JACKSONVILLE, FL, 32257

Treasurer

Name Role Address
BAILEY AMY L Treasurer 10863 LOSCO JUNCTION DRIVE, JACKSONVILLE, FL, 32257

Secretary

Name Role Address
BAILEY AMY L Secretary 10863 LOSCO JUNCTION DRIVE, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-30 BAILEY, DONALD RJR No data
REINSTATEMENT 2014-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000034599 TERMINATED 1000000873742 DUVAL 2021-01-20 2031-01-27 $ 414.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State