Entity Name: | B K VENDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Sep 1994 (30 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P94000067929 |
FEI/EIN Number | 593279365 |
Address: | 11418 DRAKEWOOD CT, JACKSONVILLE, FL, 32223 |
Mail Address: | 11418 DRAKEWOOD CT, JACKSONVILLE, FL, 32223 |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONBS TERRY | Agent | 11418 DRAKEWOOD CT, JACKSONVILLE, FL, 32223 |
Name | Role | Address |
---|---|---|
COMBS TERRY | President | 6744 BAKERSFIELD DRIVE, JACKSONVILLE, FL, 32210 |
Name | Role | Address |
---|---|---|
COMBS-MCNEAL KENDRA | Secretary | 1210 HOLLYWOOD AVE, JACKSONVILLE, FL, 32205 |
Name | Role | Address |
---|---|---|
COMBS-MCNEAL KENDRA | Treasurer | 1210 HOLLYWOOD AVE, JACKSONVILLE, FL, 32205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2000-03-24 | CONBS, TERRY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-03-24 | 11418 DRAKEWOOD CT, JACKSONVILLE, FL 32223 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-21 | 11418 DRAKEWOOD CT, JACKSONVILLE, FL 32223 | No data |
CHANGE OF MAILING ADDRESS | 1999-04-21 | 11418 DRAKEWOOD CT, JACKSONVILLE, FL 32223 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-03-24 |
ANNUAL REPORT | 1999-04-21 |
ANNUAL REPORT | 1998-04-22 |
ANNUAL REPORT | 1997-04-30 |
ANNUAL REPORT | 1996-04-17 |
ANNUAL REPORT | 1995-04-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State