Search icon

BDS FLOORS CORP.

Company Details

Entity Name: BDS FLOORS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jun 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P20000046462
FEI/EIN Number 85-1620859
Address: 10230 Atlantic Blvd, JACKSONVILLE, FL, 32225, US
Mail Address: 10230 Atlantic Blvd, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BARACO DOS SANTOS LUIS OTAVIO Agent 10230 Atlantic Blvd, JACKSONVILLE, FL, 32225

President

Name Role Address
BARACO DOS SANTOS LUIS OTAVIO President 10230 Atlantic Blvd, JACKSONVILLE, FL, 32225

Vice President

Name Role Address
BARACO SANTOS ALYSON BRUNO Vice President 1942 BURGESS HILL CIRCLE WEST, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 10230 Atlantic Blvd, JACKSONVILLE, FL 32225 No data
CHANGE OF MAILING ADDRESS 2023-01-18 10230 Atlantic Blvd, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 10230 Atlantic Blvd, JACKSONVILLE, FL 32225 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000723377 ACTIVE 1000001019533 DUVAL 2024-11-07 2044-11-13 $ 20,671.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
Domestic Profit 2020-06-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State