Entity Name: | B&S ELECTRICAL CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Aug 2009 (15 years ago) |
Date of dissolution: | 11 Jan 2012 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Jan 2012 (13 years ago) |
Document Number: | P09000069923 |
FEI/EIN Number | 271863942 |
Address: | 2187 PARK MAITLAND CT., MAITLAND, FL, 32751 |
Mail Address: | 2187 PARK MAITLAND CT., MAITLAND, FL, 32751 |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMS TANYA L | Agent | 2187 PARK MAITLAND COURT, MAITLAND, FL, 32751 |
Name | Role | Address |
---|---|---|
SIMS TANYA L | President | 2187 PARK MAITLAND COURT, MAITLAND, FL, 32751 |
Name | Role | Address |
---|---|---|
MCCUDDY JAMES J | Vice President | 2187 PARK MAITLAND CT., MAITLAND, FL, 32751 |
Name | Role | Address |
---|---|---|
KINGSTON JOHN L | Secretary | 2187 PARK MAITLAND CT., MAITLAND, FL, 32751 |
Name | Role | Address |
---|---|---|
KINGSTON JOHN L | Treasurer | 2187 PARK MAITLAND CT., MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-01-11 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-11 | 2187 PARK MAITLAND COURT, MAITLAND, FL 32751 | No data |
AMENDMENT | 2010-09-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-09-13 | 2187 PARK MAITLAND CT., MAITLAND, FL 32751 | No data |
CHANGE OF MAILING ADDRESS | 2010-09-13 | 2187 PARK MAITLAND CT., MAITLAND, FL 32751 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2012-01-11 |
ANNUAL REPORT | 2011-03-11 |
Amendment | 2010-09-13 |
ANNUAL REPORT | 2010-05-12 |
ANNUAL REPORT | 2010-02-09 |
Domestic Profit | 2009-08-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State