Entity Name: | FLORIDA BUILDING SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Jun 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Sep 2024 (5 months ago) |
Document Number: | P09000055791 |
FEI/EIN Number | 270453804 |
Address: | 6061 Bur Oaks Lane, NAPLES, FL, 34119, US |
Mail Address: | PO BOX 7106, NAPLES, FL, 34101, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROE ALLAN L | Agent | 6061 Bur Oaks Lane, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
ROE ALLAN | President | 6061 Bur Oaks Lane, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
ROE JULIE | Director | 6061 Bur Oaks Lane, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-09-12 | No data | No data |
AMENDMENT | 2023-02-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-02 | 6061 Bur Oaks Lane, NAPLES, FL 34119 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-02 | 6061 Bur Oaks Lane, NAPLES, FL 34119 | No data |
REVOCATION OF VOLUNTARY DISSOLUT | 2012-03-07 | No data | No data |
VOLUNTARY DISSOLUTION | 2012-01-03 | No data | No data |
Name | Date |
---|---|
Amendment | 2024-09-12 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-27 |
Amendment | 2023-02-03 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State