Search icon

BDI ELECTRICAL CONTRACTOR INC.

Company Details

Entity Name: BDI ELECTRICAL CONTRACTOR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Mar 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P10000021791
FEI/EIN Number 272052191
Address: 240 9TH STREET SOUTHWEST, NAPLES, FL, 34117
Mail Address: 240 9TH STREET SOUTHWEST, NAPLES, FL, 34117
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DINGS WILLIAM Agent 240 9TH STREET SOUTHWEST, NAPLES, FL, 34117

President

Name Role Address
DINGS WILLIAM President 240 9TH STREET SOUTHWEST, NAPLES, FL, 34117

Chief Executive Officer

Name Role Address
DINGS WILLIAM Chief Executive Officer 240 9TH STREET SOUTHWEST, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2012-01-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-25 240 9TH STREET SOUTHWEST, NAPLES, FL 34117 No data
CHANGE OF MAILING ADDRESS 2012-01-25 240 9TH STREET SOUTHWEST, NAPLES, FL 34117 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-25 240 9TH STREET SOUTHWEST, NAPLES, FL 34117 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000336762 ACTIVE 1000000713839 COLLIER 2016-05-23 2026-05-27 $ 633.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J15000518841 ACTIVE 1000000673796 COLLIER 2015-04-22 2025-04-27 $ 1,171.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J13001824011 LAPSED 1000000562072 COLLIER 2013-12-06 2023-12-26 $ 758.22 STATE OF FLORIDA0090102
J11000716253 TERMINATED 1000000237260 COLLIER 2011-10-26 2021-11-02 $ 436.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-01
REINSTATEMENT 2012-01-25
Domestic Profit 2010-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State