Search icon

BIRKDALE DEVELOPMENT CORP.

Company Details

Entity Name: BIRKDALE DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2023 (a year ago)
Document Number: P05000073076
FEI/EIN Number 043818363
Address: 924 Anderson St E, Lehigh Acres, FL, 33974, US
Mail Address: 924 Anderson St E, Lehigh Acres, FL, 33974, US
ZIP code: 33974
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Port Maximilian Agent 3579 NW Clubside Circle, Boca Raton, FL, 33496

President

Name Role Address
De La Cruz Luis President 924 Anderson St E, Lehigh Acres, FL, 33974

Vice President

Name Role Address
Port Maximilian Vice President 3579 NW Clubside Circle, Boca Raton, FL, 33496
Port Natasha Vice President 3579 NW Clubside Circle, Boca Raton, FL, 33496

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-27 Port, Maximilian No data
CHANGE OF MAILING ADDRESS 2023-09-27 924 Anderson St E, Lehigh Acres, FL 33974 No data
CHANGE OF PRINCIPAL ADDRESS 2023-09-27 924 Anderson St E, Lehigh Acres, FL 33974 No data
REINSTATEMENT 2023-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-12 3579 NW Clubside Circle, Boca Raton, FL 33496 No data
REINSTATEMENT 2019-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2017-08-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-18
REINSTATEMENT 2019-10-12
Reg. Agent Resignation 2019-09-25
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-08-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State