Entity Name: | BURKE BUILDING CONTRACTORS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Jun 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P05000086423 |
FEI/EIN Number | 861141101 |
Address: | 5003 Twin Pine Drive, Plant City, FL, 33566, US |
Mail Address: | 5003 Twin Pine Drive, Plant City, FL, 33566, US |
ZIP code: | 33566 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURKE CHARLES L | Agent | 5003 Twin Pine Drive, Plant City, FL, 33566 |
Name | Role | Address |
---|---|---|
BURKE CHARLES L | Chief Executive Officer | 5003 Twin Pine Drive, Plant City, FL, 33566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-09-29 | BURKE, CHARLES L11 | No data |
REINSTATEMENT | 2016-09-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 5003 Twin Pine Drive, Plant City, FL 33566 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 5003 Twin Pine Drive, Plant City, FL 33566 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 5003 Twin Pine Drive, Plant City, FL 33566 | No data |
REINSTATEMENT | 2011-08-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CANCEL ADM DISS/REV | 2007-02-02 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000543263 | TERMINATED | 1000000610305 | HILLSBOROU | 2014-04-16 | 2034-05-01 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12000297310 | TERMINATED | 1000000263102 | HILLSBOROU | 2012-04-18 | 2032-04-25 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-03-11 |
REINSTATEMENT | 2016-09-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-02-23 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-03-02 |
Off/Dir Resignation | 2011-10-06 |
REINSTATEMENT | 2011-08-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State