Search icon

B.J.S & LIPSCOMB CONTRACTOR, CORP.

Company Details

Entity Name: B.J.S & LIPSCOMB CONTRACTOR, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Feb 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P05000022586
FEI/EIN Number 202333925
Address: 1901 MOOR DR., LAKE WORTH, FL, 33461
Mail Address: 1901 MOOR DR., LAKE WORTH, FL, 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
ALL FLORIDA FIRM, INC. Agent

President

Name Role Address
SANABRIA JESUS President 1901 MOOR DR., LAKE WORTH, FL, 33461

Vice President

Name Role Address
SANABRIA BARBARA Vice President 1901 MOOR DR., LAKE WORTH, FL, 33461

Treasurer

Name Role Address
LIPSCOMB DONALD B Treasurer 733 NEW YORK STREET, WEST PALM BEACH, FL, 33401

Secretary

Name Role Address
SANABRIA JESSICA Secretary 1901 MOOR DR, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2008-06-06 ALL FLORIDA FIRM, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2008-06-06 813 DELTONA BLVD., STE. A, DELTONA, FL 32725 No data
NAME CHANGE AMENDMENT 2006-05-24 B.J.S & LIPSCOMB CONTRACTOR, CORP. No data
NAME CHANGE AMENDMENT 2006-04-18 B.J.S & LISPCOMB CONTRACTOR, CORP. No data
AMENDMENT 2005-04-05 No data No data

Documents

Name Date
ANNUAL REPORT 2008-06-06
ANNUAL REPORT 2007-08-10
Name Change 2006-05-24
Name Change 2006-04-18
ANNUAL REPORT 2006-01-24
Amendment 2005-04-05
Domestic Profit 2005-02-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State