Search icon

BOSTON BUILDING SPECIALTIES, INC.

Company Details

Entity Name: BOSTON BUILDING SPECIALTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Oct 2005 (19 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P05000140032
FEI/EIN Number 203638333
Address: 609 SMOKERISE BLVD., LONGWOOD, FL, 32779, US
Mail Address: 609 SMOKERISE BLVD., LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
TRAHANAS PETER Agent 609 SMOKERISE BLVD., LONGWOOD, FL, 32779

President

Name Role Address
TRAHANAS PETER President 609 SMOKERISE BLVD., LONGWOOD, FL, 32779

Vice President

Name Role Address
TRAHANAS PETER Vice President 609 SMOKERISE BLVD., LONGWOOD, FL, 32779

Secretary

Name Role Address
TRAHANAS PETER Secretary 609 SMOKERISE BLVD., LONGWOOD, FL, 32779

Treasurer

Name Role Address
TRAHANAS PETER Treasurer 609 SMOKERISE BLVD., LONGWOOD, FL, 32779

Director

Name Role Address
TRAHANAS PETER Director 609 SMOKERISE BLVD., LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
NAME CHANGE AMENDMENT 2007-11-14 BOSTON BUILDING SPECIALTIES, INC. No data
CANCEL ADM DISS/REV 2007-04-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000536525 TERMINATED 1000000446706 SEMINOLE 2013-02-07 2023-03-06 $ 462.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Name Change 2007-11-14
REINSTATEMENT 2007-04-17
Domestic Profit 2005-10-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State