Search icon

NBT, INC.

Company Details

Entity Name: NBT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Apr 1994 (31 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P94000025497
FEI/EIN Number 65-0488126
Address: 153 JEAN DR, CRAWFORDVILLE, FL 32327
Mail Address: P O BOX 597, CRAWFORDVILLE, FL 32326
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Agent

Name Role Address
EVANS, PATRICK C Agent 153 JEAN DR, CRAWFORDVILLE, FL 32327

President

Name Role Address
EVANS, PATRICK C President 153 JEAN DR, CRAWFORDVILLE, FL 32327

Director

Name Role Address
EVANS, PATRICK C Director 153 JEAN DR, CRAWFORDVILLE, FL 32327

Secretary

Name Role Address
EVANS, SHARI J Secretary 153 JEAN DR, CRAWFORDVILLE, FL 32327

Treasurer

Name Role Address
EVANS, SHARI J Treasurer 153 JEAN DR, CRAWFORDVILLE, FL 32327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-17 153 JEAN DR, CRAWFORDVILLE, FL 32327 No data
CHANGE OF MAILING ADDRESS 2000-04-17 153 JEAN DR, CRAWFORDVILLE, FL 32327 No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-17 153 JEAN DR, CRAWFORDVILLE, FL 32327 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000184186 LAPSED 02-0551 CA 2ND JUDICIAL CIRCUIT LEON COUN 2003-01-21 2008-08-27 $33,168.62 LEEDS BUILDING PRODUCTS, INC., 1369 BLOUNTSTOWN HIGHWAY, TALLAHASSEE, FL 32304

Documents

Name Date
ANNUAL REPORT 2001-04-20
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-03-20
ANNUAL REPORT 1996-03-21
ANNUAL REPORT 1995-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State