Entity Name: | B.P. MATERIALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Jul 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P07000080193 |
FEI/EIN Number | 134226076 |
Address: | 5270 W BEAVER STREET, JACKSONVILLE, FL, 32254 |
Mail Address: | 1349 EAGLE CROSSING DRIVE, ORANGE PARK, FL, 32065 |
ZIP code: | 32254 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN ADELL | Agent | 1349 EAGLE CROSSING DR, ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
BROWN ADELL | President | 1349 EAGLE CROSSING DR, ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
BROWN FREDDIE L | Vice President | 1349 EAGLE CROSSING DR, ORANGE PARK, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2008-06-30 | BROWN, ADELL | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-06-30 | 1349 EAGLE CROSSING DR, ORANGE PARK, FL 32065 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000492135 | LAPSED | 16-2012-CA-003838-XXXX-MA | DUVAL COUNTY CIRCUIT COURT | 2012-06-07 | 2017-06-28 | $22,085.77 | WOODFORD PLYWOOD, INC., 1504 SOUTH MOCK RD, ALBANY, GA 31705 |
J09001268860 | LAPSED | 16-2009-CA-002524 | CIR CT DUVAL CTY FL | 2009-06-10 | 2014-07-13 | $56,290.69 | BEASLEY FOREST PRODUCTS, INC., P.O. BOX 788, HAZELHURST, GA 31539 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-06-30 |
Domestic Profit | 2007-07-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State