Search icon

BPAD SAUCES, INC.

Company Details

Entity Name: BPAD SAUCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Sep 2011 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P11000081054
FEI/EIN Number 453329446
Address: 98 Vivante Blvd Unit 9821, Punta Gorda, FL, 33950, US
Mail Address: PO Box 510265, Punta Gorda, FL, 33951
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
PURCELL WILLIAM R Agent 98 Vivante Blvd Unit 9821, Punta Gorda, FL, 33950

Regi

Name Role Address
PURCELL WILLIAM R Regi PO Box 510265, Punta Gorda, FL, 33951

President

Name Role Address
PURCELL PAULINE J President PO Box 510265, Punta Gorda, FL, 33951

Vice President

Name Role Address
Thornberry Alex Vice President 8460 N W 45 Manor, Coral Springs, FL, 33065
Thornberry Andrew Vice President 5303 N W Circle, Coconut Creek, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000069995 DR. BILL'S SAUCES EXPIRED 2017-06-27 2022-12-31 No data 98 VIVANTE BLVD. #9821, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-21 98 Vivante Blvd Unit 9821, Punta Gorda, FL 33950 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-21 98 Vivante Blvd Unit 9821, Punta Gorda, FL 33950 No data
CHANGE OF MAILING ADDRESS 2015-09-25 98 Vivante Blvd Unit 9821, Punta Gorda, FL 33950 No data

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-21
AMENDED ANNUAL REPORT 2015-09-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-06-04
ANNUAL REPORT 2012-04-02
Domestic Profit 2011-09-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State