Search icon

BILDEN & MAYLOT, INC. - Florida Company Profile

Company Details

Entity Name: BILDEN & MAYLOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BILDEN & MAYLOT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Sep 1994 (31 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P94000068050
FEI/EIN Number 593282369

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 661 BEVILLE RD., SUITE 114, SOUTH DAYTONA, FL, 32119
Mail Address: 661 BEVILLE RD., SUITE 114, SOUTH DAYTONA, FL, 32119
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOINS DENISE W President 661 BEVILLE RD., SOUTH DAYTONA, FL, 32119
GOINS DENISE WCISLO Agent 661 BEVILLE RD., SOUTH DAYTONA, FL, 32119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000120523 DISCOVERY TRAVEL EXPIRED 2019-11-08 2024-12-31 - 661 BEVILLE RD, STE 114, SOUTH DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2011-04-28 GOINS, DENISE WCISLO -

Documents

Name Date
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-07-07
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State