Search icon

BD THORPE ENTERPRISES, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-01
Business code 722513
Sponsor’s telephone number 8137777191
Plan sponsor’s mailing address 3503 MADISON CYPRESS DR, LUTZ, FL, 33558
Plan sponsor’s address 9430 SWIFT CREEK CIRCLE, DOVER, FL, 33527

Number of participants as of the end of the plan year

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

Agent

Name Role Address
Dorismond Magdala Agent 5619 Haverford Way, Lake Worth, FL, 33463

Director

Name Role Address
Dorismond Magdala Director 5619 Haverford Way, Lake Worth, FL, 33463

President

Name Role Address
Dorismond Magdala President 5619 Haverford Way, Lake Worth, FL, 33463

Secretary

Name Role Address
Dorismond Magdala Secretary 5619 Haverford Way, Lake Worth, FL, 33463

Treasurer

Name Role Address
Dorismond Magdala Treasurer 5619 Haverford Way, Lake Worth, FL, 33463

Events

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

Debts

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

Documents

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