Entity Name: | BDI CHEMICALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 08 May 1995 (30 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | P95000035926 |
FEI/EIN Number | 65-0596915 |
Address: | 31 N.E. 28TH STREET, MIAMI, FL 33137 |
Mail Address: | 31 N E 28TH STREET, MIAMI, FL 33137 |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FENDIE, ALNSLEE R | Agent | 717 PONCE DE LEON BVE, STE 215, SUITE 203, CORAL GABLES, FL 33134 |
Name | Role | Address |
---|---|---|
GREENFIELD, MICHAEL | Director | 31 N.E. 28TH ST., MIAMI, FL 3 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 1998-07-22 | 31 N.E. 28TH STREET, MIAMI, FL 33137 | No data |
REGISTERED AGENT NAME CHANGED | 1998-07-22 | FENDIE, ALNSLEE R | No data |
REGISTERED AGENT ADDRESS CHANGED | 1998-07-22 | 717 PONCE DE LEON BVE, STE 215, SUITE 203, CORAL GABLES, FL 33134 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000444715 | LAPSED | 00-7769 | MIAMI-DADE CIRCUIT COURT | 2001-12-26 | 2007-11-08 | $255,648.15 | CITICORP VENDOR FINANCE, INC., ONE INTERNATIONAL DRIVE, MAHWEH, NJ 07430 |
J02000458616 | LAPSED | 00-7769 CA 30 | MIAMI-DADE 11TH CIRCUIT | 2001-12-26 | 2007-11-19 | $255,648.15 | CITICORP VENDOR FINANCE, INC., ONE INTERNATIONAL DRIVE, MAHWEH, NJ 07430-0631 |
Name | Date |
---|---|
ANNUAL REPORT | 1999-03-29 |
ANNUAL REPORT | 1998-07-22 |
ANNUAL REPORT | 1997-07-02 |
ANNUAL REPORT | 1996-04-30 |
DOCUMENTS PRIOR TO 1997 | 1995-05-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State