Entity Name: | BD THORPE ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 May 2016 (9 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P16000048109 |
FEI/EIN Number | 81-2835267 |
Address: | 3503 Madison Cypress Dr, Lutz, FL, 33558, US |
Mail Address: | 3503 Madison Cypress Dr, Lutz, FL, 33558, US |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BD THORPE ENTERPRISES, INC. 401(K) PLAN | 2020 | 812835267 | 2021-10-07 | BD THORPE ENTERPRISES, INC. | 1 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Active participants | 1 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 1 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2021-10-07 |
Name of individual signing | BRYANT THORPE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2021-10-07 |
Name of individual signing | BRYANT THORPE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Dorismond Magdala | Agent | 5619 Haverford Way, Lake Worth, FL, 33463 |
Name | Role | Address |
---|---|---|
Dorismond Magdala | Director | 5619 Haverford Way, Lake Worth, FL, 33463 |
Name | Role | Address |
---|---|---|
Dorismond Magdala | President | 5619 Haverford Way, Lake Worth, FL, 33463 |
Name | Role | Address |
---|---|---|
Dorismond Magdala | Secretary | 5619 Haverford Way, Lake Worth, FL, 33463 |
Name | Role | Address |
---|---|---|
Dorismond Magdala | Treasurer | 5619 Haverford Way, Lake Worth, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-15 | 3503 Madison Cypress Dr, Lutz, FL 33558 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-05 | Dorismond, Magdala | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-05 | 5619 Haverford Way, Lake Worth, FL 33463 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-19 | 3503 Madison Cypress Dr, Lutz, FL 33558 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000031593 | TERMINATED | 1000000911984 | HILLSBOROU | 2022-01-05 | 2042-01-19 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J22000031551 | TERMINATED | 1000000911961 | HILLSBOROU | 2022-01-05 | 2032-01-19 | $ 632.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-02-23 |
Domestic Profit | 2016-05-31 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State