Search icon

B& K MANAGEMENT SERVICES, INC.

Company Details

Entity Name: B& K MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Apr 2008 (17 years ago)
Last Event: CONVERSION
Event Date Filed: 21 Apr 2008 (17 years ago)
Document Number: P08000045805
FEI/EIN Number 205705663
Address: 635 BREVARD AVE, COCOA, FL, 32922
Mail Address: 635 BREVARD AVE, COCOA, FL, 32922
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
BAILEY JOHN H Agent 380 LEMON STREET, SATELLITE BEACH, FL, 32937

Chief Executive Officer

Name Role Address
BAILEY DORIS L Chief Executive Officer 380 LEMON STREET, SATELLITE BEACH, FL, 32937

President

Name Role Address
BAILEY JOHN H President 380 LEMON STREET, SATELLITE BEACH, FL, 32937

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000012360 DORIS QUILTS INC ACTIVE 2020-01-27 2025-12-31 No data 380 LEMON ST, SATELLITE BEACH, FL, 32937
G07072700023 ACTION ACCOUNTING & TAX OF FLORIDA L.L.C. ACTIVE 2007-03-13 2027-12-31 No data 635 BREVARD AVE, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-01-24 BAILEY, JOHN H No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-10 635 BREVARD AVE, COCOA, FL 32922 No data
CHANGE OF MAILING ADDRESS 2009-02-10 635 BREVARD AVE, COCOA, FL 32922 No data
CONVERSION 2008-04-21 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L06000099745. CONVERSION NUMBER 500000087445

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State