Search icon

BIRDALURE, INC.

Company Details

Entity Name: BIRDALURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Mar 1995 (30 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: P95000023349
FEI/EIN Number 650584898
Address: 730 BENTWATER CIR., #104, NAPLES, FL, 34108
Mail Address: 3838 TAMIAMI TRAIL NORTH, STE 310, NAPLES, FL, 34103
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WHITELAW JENNIFER L. Agent 3838 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Director

Name Role Address
DEMBOSKE EDMUND J Director 730 BENTWATER CIRCLE, NO. 104, NAPLES, FL, 34108

President

Name Role Address
DEMBOSKE EDMUND J President 730 BENTWATER CIRCLE, NO. 104, NAPLES, FL, 34108

Secretary

Name Role Address
DEMBOSKE EDMUND J Secretary 730 BENTWATER CIRCLE, NO. 104, NAPLES, FL, 34108

Treasurer

Name Role Address
DEMBOSKE EDMUND J Treasurer 730 BENTWATER CIRCLE, NO. 104, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF MAILING ADDRESS 2002-05-07 730 BENTWATER CIR., #104, NAPLES, FL 34108 No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-09 3838 TAMIAMI TRAIL NORTH, SUITE 310, NAPLES, FL 34103 No data
CHANGE OF PRINCIPAL ADDRESS 1998-03-18 730 BENTWATER CIR., #104, NAPLES, FL 34108 No data
REGISTERED AGENT NAME CHANGED 1997-09-04 WHITELAW, JENNIFER L. No data

Documents

Name Date
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-03-18
ANNUAL REPORT 1997-09-04
ANNUAL REPORT 1996-02-02
DOCUMENTS PRIOR TO 1997 1995-03-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State