Search icon

BAYTUCK CONSTRUCTION, INC.

Company Details

Entity Name: BAYTUCK CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2017 (7 years ago)
Document Number: P07000020862
FEI/EIN Number 260677089
Address: 4901 7TH AVENUE WEST, BRADENTON, FL, 34209, BR
Mail Address: 4901 7TH AVENUE WEST, BRADENTON, FL, 34209, BR
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
DORAN JEFFREY C Agent 4901 7TH AVENUE WEST, BRADENTON, FL, 34209

Vice President

Name Role Address
DORAN JEFFREY Vice President 4901 7TH AVENUE WEST, BRADENTON, FL, 34209

President

Name Role Address
BURNESS MARGERIE President 4901 7TH AVENUE WEST, BRADENTON, FL, 34209

Secretary

Name Role Address
BURNESS MARGERIE Secretary 4901 7TH AVENUE WEST, BRADENTON, FL, 34209

Treasurer

Name Role Address
BURNESS MARGERIE Treasurer 4901 7TH AVENUE WEST, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-02 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-02 DORAN, JEFFREY C No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-18 4901 7TH AVENUE WEST, BRADENTON, FL 34209 BR No data
CHANGE OF MAILING ADDRESS 2011-02-18 4901 7TH AVENUE WEST, BRADENTON, FL 34209 BR No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State