Search icon

B.T. BONES OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: B.T. BONES OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Oct 1995 (29 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: P95000079360
FEI/EIN Number 59-3338718
Address: 1062 W SR 436, ALTAMONTE SPRINGS, FL 33714
Mail Address: 4203 ARBOR OAKS CT, ORLANDO, FL 32808
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
DHANANI, SHIRAZ Agent 4203 ARBOR OAKS CT, ORLANDO, FL 32808

Director

Name Role Address
DHANANI, SHIRAZ Director 4203 ARBOR OAKS CT, ORLANDO, FL 32808

President

Name Role Address
DHANANI, SHIRAZ President 4203 ARBOR OAKS CT, ORLANDO, FL 32808

Secretary

Name Role Address
DHANANI, NISHA Secretary 4203 ARBOR OAKS CT., ORLANDO, FL 32808

Treasurer

Name Role Address
DHANANI, NISHA Treasurer 4203 ARBOR OAKS CT., ORLANDO, FL 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-25 1062 W SR 436, ALTAMONTE SPRINGS, FL 33714 No data
REGISTERED AGENT NAME CHANGED 2000-04-25 DHANANI, SHIRAZ No data
CHANGE OF MAILING ADDRESS 1999-07-13 1062 W SR 436, ALTAMONTE SPRINGS, FL 33714 No data
REGISTERED AGENT ADDRESS CHANGED 1999-07-13 4203 ARBOR OAKS CT, ORLANDO, FL 32808 No data
REINSTATEMENT 1999-07-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
ANNUAL REPORT 2000-04-25
REINSTATEMENT 1999-07-13
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-07-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State