Entity Name: | BARTLEY BUILDER GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 07 Sep 2012 (12 years ago) |
Last Event: | ARTICLES OF CORRECTION |
Event Date Filed: | 12 Sep 2012 (12 years ago) |
Document Number: | P12000076173 |
FEI/EIN Number | 46-0939515 |
Address: | 9100 Belvedere Road, Suite 102, West Palm Beach, FL 33411 |
Mail Address: | 9100 Belvedere Road, Suite 102, West Palm Beach, FL 33411 |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARTLEY, DAVID J | Agent | 125 South SR7 Unit 104, Wellington, FL 33414 |
Name | Role | Address |
---|---|---|
Bartley, David J | President | 125 South SR7 Unit 104, Wellington, FL 33414 |
Name | Role | Address |
---|---|---|
Bartley, Tyler | Treasurer | 125 South SR7 Unit 104, Wellington, FL 33414 |
Name | Role | Address |
---|---|---|
Bartley, Todd | Vice President | 125 South SR7, Unit 104345 Wellington, FL 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-18 | 9100 Belvedere Road, Suite 102, West Palm Beach, FL 33411 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-18 | 9100 Belvedere Road, Suite 102, West Palm Beach, FL 33411 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-08 | 125 South SR7 Unit 104, Wellington, FL 33414 | No data |
ARTICLES OF CORRECTION | 2012-09-12 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000320620 | TERMINATED | 23-8673-CI-19 | CIRCUIT COURT OF PINELLAS CTY | 2024-03-18 | 2029-05-29 | $66,965.52 | AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 1 ABC PARKWAY, BELOIT, WI 53511 |
J18000489120 | TERMINATED | 1000000787274 | PALM BEACH | 2018-06-20 | 2028-07-11 | $ 1,040.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-13 |
AMENDED ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-07-08 |
AMENDED ANNUAL REPORT | 2018-05-19 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-04-06 |
Date of last update: 23 Jan 2025
Sources: Florida Department of State