Search icon

BIRDCO OF DESTIN, INC.

Company Details

Entity Name: BIRDCO OF DESTIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Feb 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P05000027340
FEI/EIN Number NOT APPLICABLE
Address: 408 Kelly Plantation Drive, Unit 910, Destin, FL, 32541, US
Mail Address: 408 KELLY PLANTATION DRIVE, 910, DESTIN, FL, 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
WARD LORI E Agent 12273 EMERALD COAST PARKWAY, MIRAMAR BEACH, FL, 32550

President

Name Role Address
BUNCH WAYNE P President 408 KELLY PLANTATION DRIVE #910, DESTIN, FL, 32541

Vice President

Name Role Address
BUNCH CAROLYN R Vice President 408 KELLY PLANTATION DRIVE, UNIT # 910, DESTIN, FL, 32541

Treasurer

Name Role Address
BUNCH TAYLOR D Treasurer 408 KELLY PLANTATION DRIVE, UNIT #910, MIRAMAR BEACH, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-17 408 Kelly Plantation Drive, Unit 910, Destin, FL 32541 No data
CHANGE OF MAILING ADDRESS 2011-04-21 408 Kelly Plantation Drive, Unit 910, Destin, FL 32541 No data
REGISTERED AGENT NAME CHANGED 2009-12-17 WARD, LORI EESQ No data
REGISTERED AGENT ADDRESS CHANGED 2009-12-17 12273 EMERALD COAST PARKWAY, SUITE, MIRAMAR BEACH, FL 32550 No data

Documents

Name Date
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-29
Reg. Agent Change 2009-12-17
Reg. Agent Resignation 2009-12-01
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State