Search icon

B & D METALS, INC.

Company Details

Entity Name: B & D METALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (5 years ago)
Document Number: P10000040300
FEI/EIN Number 272541603
Address: 17131 Wishingwell Lane, Spring Hill, FL, 34610, US
Mail Address: 17131 Wishingwell Lane, Spring Hill, FL, 34610, US
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
BOILEAU DOREEN S Agent 17131 Wishingwell Lane, Spring Hill, FL, 34610

President

Name Role Address
BOILEAU BERNARD B President 17131 Wishingwell Lane, Spring Hill, FL, 34610

Treasurer

Name Role Address
BOILEAU BERNARD B Treasurer 17131 Wishingwell Lane, Spring Hill, FL, 34610

Director

Name Role Address
BOILEAU BERNARD B Director 17131 Wishingwell Lane, Spring Hill, FL, 34610
BOILEAU DOREEN S Director 17131 Wishingwell Lane, Spring Hill, FL, 34610

Vice President

Name Role Address
BOILEAU DOREEN S Vice President 17131 Wishingwell Lane, Spring Hill, FL, 34610

Secretary

Name Role Address
BOILEAU DOREEN S Secretary 17131 Wishingwell Lane, Spring Hill, FL, 34610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000025434 TRINITY JEWELRY & COIN EXPIRED 2011-03-10 2016-12-31 No data 2335 SEVEN SPRINGS BLVD, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-01 BOILEAU, DOREEN S No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-29 17131 Wishingwell Lane, Spring Hill, FL 34610 No data
CHANGE OF MAILING ADDRESS 2018-01-29 17131 Wishingwell Lane, Spring Hill, FL 34610 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-29 17131 Wishingwell Lane, Spring Hill, FL 34610 No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-04-20
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-06-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State