Search icon

BHFC INC.

Company Details

Entity Name: BHFC INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Feb 1994 (31 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P94000009370
FEI/EIN Number 65-0468329
Address: 3501 14TH ST W, BRADENTON, FL 34205
Mail Address: 3501 14TH ST W, BRADENTON, FL 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
BALES, ROBERT Agent 3501 14TH ST W, BRADENTON, FL 34205

Vice President

Name Role Address
BALES, DONNA Vice President 10403 SANDPIPER RD W, BRADENTON, FL 34209

Treasurer

Name Role Address
BALES, DONNA Treasurer 10403 SANDPIPER RD W, BRADENTON, FL 34209

Director

Name Role Address
BALES, DONNA Director 10403 SANDPIPER RD W, BRADENTON, FL 34209
BALES, ROBERT Director 10403 SANDPIPER RD W, BRADENTON, FL 34209

President

Name Role Address
BALES, ROBERT President 10403 SANDPIPER RD W, BRADENTON, FL 34209

Secretary

Name Role Address
BALES, ROBERT Secretary 10403 SANDPIPER RD W, BRADENTON, FL 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT NAME CHANGED 2001-04-03 BALES, ROBERT No data
CHANGE OF PRINCIPAL ADDRESS 1996-01-23 3501 14TH ST W, BRADENTON, FL 34205 No data
CHANGE OF MAILING ADDRESS 1996-01-23 3501 14TH ST W, BRADENTON, FL 34205 No data
REGISTERED AGENT ADDRESS CHANGED 1996-01-23 3501 14TH ST W, BRADENTON, FL 34205 No data

Documents

Name Date
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-03-21
ANNUAL REPORT 1996-01-23
ANNUAL REPORT 1995-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State