Search icon

B&D PROPERTIES EAST, INC.

Company Details

Entity Name: B&D PROPERTIES EAST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Dec 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P11000104668
FEI/EIN Number 45-4000199
Address: 7320 NARCOOSSEE RD., ORLANDO, FL 32822
Mail Address: 7320 NARCOOSSEE RD., ORLANDO, FL 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
EVANS, DIANE M Agent 7320 NARCOOSSEE RD., ORLANDO, FL 32822

President

Name Role Address
Evans, Diane M President 7320 NARCOOSSEE RD, ORLANDO, FL 32822

Chairman

Name Role Address
Evans, William B Chairman 7320 Narcoossee Rd, Orlando, FL 32822

Secretary

Name Role Address
Evans, William B Secretary 7320 Narcoossee Rd, Orlando, FL 32822

Vice President

Name Role Address
Cole, Pamela J Vice President 7320 Narcoossee Rd, Orlando, FL 32822

Treasurer

Name Role Address
Cole, Pamela J Treasurer 7320 Narcoossee Rd, Orlando, FL 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000025552 AMERICAN BACKYARD CONCEPTS EXPIRED 2014-03-12 2019-12-31 No data 7320 NARCOOSSEE RD., ORLANDO, FL, 32822
G14000007767 AMERICAN ARCHITECTURAL PRODUCTS EXPIRED 2014-01-22 2019-12-31 No data 7320 NARCOOSSEE RD, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
NAME CHANGE AMENDMENT 2023-06-14 B&D PROPERTIES EAST, INC. No data

Documents

Name Date
Name Change 2023-06-14
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-23

Date of last update: 23 Jan 2025

Sources: Florida Department of State