BAB SHEETROCK, INC. - Florida Company Profile

Entity Name: | BAB SHEETROCK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Mar 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P11000021962 |
FEI/EIN Number | 452019048 |
Address: | 5401 COLLINS AVE, UNIT 614, MIAMI BEACH, FL, 33141 |
Mail Address: | 5401 COLLINS AVE, UNIT 614, MIAMI BEACH, FL, 33141 |
ZIP code: | 33141 |
City: | Miami Beach |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLIVEN BRUCE | President | 5401 COLLINS AVE UNIT 614, MIAMI BEACH, FL, 33141 |
BLIVEN BRUCE | Secretary | 5401 COLLINS AVE UNIT 614, MIAMI BEACH, FL, 33141 |
COHEN RUSSELL A | Agent | 1395 BRICKELL AVENUE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-26 | 5401 COLLINS AVE, UNIT 614, MIAMI BEACH, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2012-03-26 | 5401 COLLINS AVE, UNIT 614, MIAMI BEACH, FL 33141 | - |
NAME CHANGE AMENDMENT | 2011-05-03 | BAB SHEETROCK, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-03-26 |
Name Change | 2011-05-03 |
Domestic Profit | 2011-03-02 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State