Search icon

BDC HEATHROW, INC.

Company Details

Entity Name: BDC HEATHROW, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Nov 1995 (29 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P95000089430
FEI/EIN Number 59-3350336
Address: 401 W. COLONIAL DR, SUITE 7, ORLANDO, FL 32804
Mail Address: 401 W. COLONIAL DR, SUITE 7, ORLANDO, FL 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MACARTHUR, WILLIAM H Agent 401 W. COLONIAL DR, SUITE 7, ORLANDO, FL 32804

President

Name Role Address
MACARTHUR, WILLIAM H President 401 W. COLONIAL DR, SUITE 7, ORLANDO, FL

Secretary

Name Role Address
MACARTHUR, WILLIAM H Secretary 401 W. COLONIAL DR, SUITE 7, ORLANDO, FL

Senior Vice President

Name Role Address
FANT, JAMES H Senior Vice President 401 W. COLONIAL DR, SUITE 7, ORLANDO, FL

Assistant Treasurer

Name Role Address
CONANT, ELIZABETH Assistant Treasurer 401 W. COLONIAL DR, SUITE 7, ORLANDO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-25 401 W. COLONIAL DR, SUITE 7, ORLANDO, FL 32804 No data
CHANGE OF MAILING ADDRESS 1997-04-25 401 W. COLONIAL DR, SUITE 7, ORLANDO, FL 32804 No data
REGISTERED AGENT NAME CHANGED 1997-04-25 MACARTHUR, WILLIAM H No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-25 401 W. COLONIAL DR, SUITE 7, ORLANDO, FL 32804 No data

Documents

Name Date
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State