Search icon

BURNT NORTON, INC.

Company Details

Entity Name: BURNT NORTON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Sep 2005 (19 years ago)
Date of dissolution: 12 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2019 (6 years ago)
Document Number: P05000131307
FEI/EIN Number 203544719
Address: c/o Mary Mahoney, 336 Worth Avenue, Palm Beach, FL, 33480, US
Mail Address: 12174 LEVEN LANE, LOS ANGELES, CA, FL, 90049, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MAHONEY MARY Agent c/o Mary Mahoney, Palm Beach, FL, 33480

President

Name Role Address
MAHONEY PATRICK President 12174 LEVEN LANE, LOS ANGELES, CA, 33469

Secretary

Name Role Address
MAHONEY PATRICK Secretary 12174 LEVEN LANE, LOS ANGELES, CA, 33469

Treasurer

Name Role Address
MAHONEY PATRICK Treasurer 12174 LEVEN LANE, LOS ANGELES, CA, 33469

Director

Name Role Address
MAHONEY PATRICK Director 12174 LEVEN LANE, LOS ANGELES, CA, 33469

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 c/o Mary Mahoney, 336 Worth Avenue, Palm Beach, FL 33480 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 c/o Mary Mahoney, 336 Worth Avenue, Palm Beach, FL 33480 No data
CHANGE OF MAILING ADDRESS 2012-02-09 c/o Mary Mahoney, 336 Worth Avenue, Palm Beach, FL 33480 No data
REGISTERED AGENT NAME CHANGED 2012-02-09 MAHONEY, MARY No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000240297 TERMINATED 1000000655270 PALM BEACH 2015-01-28 2035-02-11 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Voluntary Dissolution 2019-03-12
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-07-15
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State