Search icon

BIDILLA, INC.

Company Details

Entity Name: BIDILLA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Mar 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P16000028588
FEI/EIN Number 81-2041322
Address: 1872 Mill Street, A1, Tallahassee, FL, 32310, US
Mail Address: 1872 Mill Street, A1, Tallahassee, FL, 32310, US
ZIP code: 32310
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
Butirro Jeffrey T Agent 918 Abbiegail Dr, TALLAHASSEE, FL, 32303

Chief Executive Officer

Name Role Address
Butirro Jeffrey T Chief Executive Officer 918 Abbiegail Dr, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 1872 Mill Street, A1, Tallahassee, FL 32310 No data
CHANGE OF MAILING ADDRESS 2022-04-25 1872 Mill Street, A1, Tallahassee, FL 32310 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 918 Abbiegail Dr, TALLAHASSEE, FL 32303 No data
REGISTERED AGENT NAME CHANGED 2019-04-12 Butirro, Jeffrey T No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000062101 ACTIVE 1000000915016 LEON 2022-01-31 2042-02-02 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045

Documents

Name Date
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-07-19
Domestic Profit 2016-03-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State