Entity Name: | B4U SHIP.COM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Nov 2016 (8 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P16000089860 |
FEI/EIN Number | 46-1166437 |
Address: | 505 5TH AVE SW, LARGO, FL, 33770, US |
Mail Address: | 7065 WEST MYERS ROAD, COVINGTON, OH, 45318, US |
ZIP code: | 33770 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LELAND JASON | Agent | 505 5TH AVE SW, LARGO, FL, 33770 |
Name | Role | Address |
---|---|---|
LELAND JASON | President | 7065 WEST MYERS ROAD, COVINGTON, OH, 45318 |
Name | Role | Address |
---|---|---|
LELAND JASON | Vice President | 7065 WEST MYERS ROAD, COVINGTON, OH, 45318 |
Name | Role | Address |
---|---|---|
LELAND JASON | Secretary | 7065 WEST MYERS ROAD, COVINGTON, OH, 45318 |
Name | Role | Address |
---|---|---|
LELAND JASON | Treasurer | 7065 WEST MYERS ROAD, COVINGTON, OH, 45318 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-05-01 | 505 5TH AVE SW, LARGO, FL 33770 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-05 |
Domestic Profit | 2016-11-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State