Search icon

BIRCH RUN VENTURES, INC.

Company Details

Entity Name: BIRCH RUN VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jan 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P06000006712
FEI/EIN Number 204136264
Address: 4006 W. HORATIO ST., TAMPA, FL, 33609
Mail Address: 4006 W. HORATIO ST., TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FINKBINER THOMAS L Agent 4006 W. HORATIO ST., TAMPA, FL, 33609

Director

Name Role Address
FINKBINER THOMAS L Director 4006 W. HORATIO ST, TAMPA, FL, 33609

President

Name Role Address
FINKBINER THOMAS L President 4006 W. HORATIO ST, TAMPA, FL, 33609

Secretary

Name Role Address
FINKBINER THOMAS L Secretary 4006 W. HORATIO ST, TAMPA, FL, 33609

Treasurer

Name Role Address
FINKBINER THOMAS L Treasurer 4006 W. HORATIO ST, TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000127306 I SOLDIT ON EBAY EXPIRED 2011-12-28 2016-12-31 No data 4006 W HORATIO ST, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 4006 W. HORATIO ST., TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 2008-04-30 4006 W. HORATIO ST., TAMPA, FL 33609 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 4006 W. HORATIO ST., TAMPA, FL 33609 No data

Documents

Name Date
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-08-28
Domestic Profit 2006-01-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State