Search icon

BP & P OF NORTHEAST FLORIDA, INC.

Company Details

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

Agent

Name Role Address
DOYLE WILLIAM E Agent 2121 CORPORATE SQUARE BLVD, JACKSONVILLE, FL, 32216

Chief Executive Officer

Name Role Address
CATALDO JORDAN T Chief Executive Officer 1515 4TH ST, NEPTUNE BEACH, FL, 32266

Events

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

Debts

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

Documents

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