Search icon

B & E CUSTOM SILK SCREENING, INC.

Company Details

Entity Name: B & E CUSTOM SILK SCREENING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Apr 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: P94000028001
FEI/EIN Number 65-0486102
Mail Address: 4802 NW 57TH LANE, CORAL SPRINGS, FL 33067
Address: 4802 NW 57TH LN, CORAL SPRINGS, FL 33067
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JEFFREY BOLTON Agent C/O DASZKAL BOLTON MANELA, 240 W. PALMETTO PK RD. SUITE 300, BOGA RATON, FL 33432

Director

Name Role Address
STONE, EDWARD M Director 4802 NW 57TH LANE, CORAL SPRINS, FL 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-01 4802 NW 57TH LN, CORAL SPRINGS, FL 33067 No data
CHANGE OF MAILING ADDRESS 1998-02-10 4802 NW 57TH LN, CORAL SPRINGS, FL 33067 No data
REGISTERED AGENT ADDRESS CHANGED 1997-01-29 C/O DASZKAL BOLTON MANELA, 240 W. PALMETTO PK RD. SUITE 300, BOGA RATON, FL 33432 No data
REGISTERED AGENT NAME CHANGED 1996-04-18 JEFFREY BOLTON No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000217077 LAPSED 03-1660 COSO 62 BROWARD COUNTY COURT 2003-06-11 2008-06-30 $6994.57 NES CLOTHING CO., 154 CAMPANELLI DRIVE, MIDDLEBORO MA 02346

Documents

Name Date
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-01-25
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-02-10
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-04-18
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State