Search icon

BARTLEY BUILDER GROUP INC.

Company Details

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

Agent

Name Role Address
BARTLEY, DAVID J Agent 125 South SR7 Unit 104, Wellington, FL 33414

President

Name Role Address
Bartley, David J President 125 South SR7 Unit 104, Wellington, FL 33414

Treasurer

Name Role Address
Bartley, Tyler Treasurer 125 South SR7 Unit 104, Wellington, FL 33414

Vice President

Name Role Address
Bartley, Todd Vice President 125 South SR7, Unit 104345 Wellington, FL 33414

Events

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

Debts

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

Documents

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