Search icon

B-CON SITE DEVELOPMENT, INC.

Company Details

Entity Name: B-CON SITE DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 May 1994 (31 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P94000036503
FEI/EIN Number 59-3094054
Address: 1723 KIMMIE KAY DR, GENEVA, FL 32732
Mail Address: P.O. BOX 2713, SANFORD, FL 32772
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
B CON DEVELOPMENT INC 2015 593094054 2016-08-01 B CON SITE DEVELOPMENT INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238900
Sponsor’s telephone number 3213637000
Plan sponsor’s address PO BOX 2713, SANFORD, FL, 327722713

Signature of

Role Plan administrator
Date 2016-08-01
Name of individual signing LAMAR BROOKS
Valid signature Filed with authorized/valid electronic signature
B CON SITE DEVELOPMENT INC 401(K) PROFIT SHARING PLAN & TRUST 2014 593094054 2015-11-18 B CON SITE DEVELOPMENT INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238900
Sponsor’s telephone number 3213637000
Plan sponsor’s address PO BOX 2713, SANFORD, FL, 32773

Signature of

Role Plan administrator
Date 2015-11-18
Name of individual signing LAMAR BROOKS
Valid signature Filed with authorized/valid electronic signature
B CON SITE DEVELOPMENT INC 401(K) PROFIT SHARING PLAN & TRUST 2013 593094054 2015-11-18 B CON SITE DEVELOPMENT INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238900
Sponsor’s telephone number 3213637000
Plan sponsor’s address PO BOX 2713, SANFORD, FL, 32773

Signature of

Role Plan administrator
Date 2015-11-18
Name of individual signing LAMAR BROOKS
Valid signature Filed with authorized/valid electronic signature
B CON SITE DEVELOPMENT INC 401(K) PROFIT SHARING PLAN & TRUST 2012 593094054 2013-05-31 B CON SITE DEVELOPMENT INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238900
Sponsor’s telephone number 4073229154
Plan sponsor’s address PO BOX 2713, SANFORD, FL, 32773

Signature of

Role Plan administrator
Date 2013-05-31
Name of individual signing LAMAR BROOKS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-05-31
Name of individual signing LAMAR BROOKS
Valid signature Filed with authorized/valid electronic signature
B CON SITE DEVELOPMENT 401(K) PROFIT SHARING PLAN & TRUST 2011 593094054 2012-10-11 B CON SITE DEVELOPMENT INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238900
Sponsor’s telephone number 4073229154
Plan sponsor’s address PO BOX 2713, SANFORD, FL, 32772

Plan administrator’s name and address

Administrator’s EIN 593094054
Plan administrator’s name B CON SITE DEVELOPMENT INC
Plan administrator’s address PO BOX 2713, SANFORD, FL, 32772
Administrator’s telephone number 4073229154

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing LAMAR BROOKS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BROOKS, LAMAR Agent 1723 KIMMIE KAY DR, GENEVA, FL 32732

President

Name Role Address
BROOKS, LAMAR President P.O. BOX 2713, SANFORD, FL 32772

Vice President

Name Role Address
BROOKS, LAMAR Vice President P.O. BOX 2713, SANFORD, FL 32772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 1723 KIMMIE KAY DR, GENEVA, FL 32732 No data
CHANGE OF MAILING ADDRESS 2009-03-24 1723 KIMMIE KAY DR, GENEVA, FL 32732 No data
REGISTERED AGENT NAME CHANGED 2006-01-26 BROOKS, LAMAR No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-26 1723 KIMMIE KAY DR, GENEVA, FL 32732 No data
NAME CHANGE AMENDMENT 2000-03-24 B-CON SITE DEVELOPMENT, INC. No data

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-01-26
ANNUAL REPORT 2005-02-05
ANNUAL REPORT 2004-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State