Entity Name: | BP & P OF NORTHEAST FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 May 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: | P06000063833 |
FEI/EIN Number | 261600678 |
Address: | 1515 4TH ST, NEPTUNE BEACH, FL, 32266, US |
Mail Address: | 1515 4TH ST, NEPTUNE BEACH, FL, 32266, US |
ZIP code: | 32266 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOYLE WILLIAM E | Agent | 2121 CORPORATE SQUARE BLVD, JACKSONVILLE, FL, 32216 |
Name | Role | Address |
---|---|---|
CATALDO JORDAN T | Chief Executive Officer | 1515 4TH ST, NEPTUNE BEACH, FL, 32266 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-07-20 | 1515 4TH ST, NEPTUNE BEACH, FL 32266 | No data |
CHANGE OF MAILING ADDRESS | 2012-07-20 | 1515 4TH ST, NEPTUNE BEACH, FL 32266 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-08-14 | 2121 CORPORATE SQUARE BLVD, SUITE 124, JACKSONVILLE, FL 32216 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000164096 | TERMINATED | 1000000454323 | DUVAL | 2013-01-02 | 2033-01-16 | $ 1,136.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-15 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-07-20 |
ANNUAL REPORT | 2012-02-24 |
ANNUAL REPORT | 2011-01-08 |
ANNUAL REPORT | 2010-01-11 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-01-11 |
ANNUAL REPORT | 2007-08-14 |
Domestic Profit | 2006-05-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State