Search icon

BACKYARD FENCE INC.

Company Details

Entity Name: BACKYARD FENCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Feb 2014 (11 years ago)
Date of dissolution: 02 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2020 (5 years ago)
Document Number: P14000017671
FEI/EIN Number 46-4655988
Address: 5417 BROOKLINE DRIVE, ORLANDO, FL, 32819
Mail Address: 5417 BROOKLINE DRIVE, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RODERICK THOMAS K Agent 5417 BROOKLINE DRIVE, ORLANDO, FL, 32819

Chief Executive Officer

Name Role Address
RODERICK THOMAS K Chief Executive Officer 5417 BROOKLINE DRIVE, ORLANDO, FL, 32819

President

Name Role Address
Baker Chad R President 5417 BROOKLINE DRIVE, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000020910 BACKYARD FENCE EXPIRED 2014-02-27 2019-12-31 No data 5417 BROOKLINE DRIVE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-02 No data No data
AMENDMENT 2014-10-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000377202 ACTIVE 18-467-D4 LEON COURT 2022-04-22 2027-08-10 $31,786.71 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J18000058743 TERMINATED 2017-CA-8959 CIRCUIT COURT, ORANGE COUNTY 2018-01-29 2023-02-08 $21,717.52 ENDURIS EXTRUSIONS, INC., 7167 OLD KINGS ROAD NORTH, JACKSONVILLE, FL 32219

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-02
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-09
Off/Dir Resignation 2016-02-26
ANNUAL REPORT 2015-04-22
Amendment 2014-10-14
Domestic Profit 2014-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State