Entity Name: | BAILEY TIMBER TRUCKING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Apr 1996 (29 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P96000036193 |
FEI/EIN Number | 59-3368450 |
Address: | 19872 SR 20W, SUITE 2, BLOUNTSTOWN, FL 32424 |
Mail Address: | 19872 SR 20W, SUITE 2, BLOUNTSTOWN, FL 32424 |
ZIP code: | 32424 |
County: | Calhoun |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAILEY, ARTHUR SR | Agent | 19572 SR 71N, BLOUNTSTOWN, FL 32424 |
Name | Role | Address |
---|---|---|
BAILEY, ARTHUR SR | Director | 19572 SR 71N, BLOUNTSTOWN, FL 32424 |
BAILEY, ARTHUR JR | Director | 16302 NW WILLARD SMITH RD, BLOUNTSTOWN, FL 32424 |
Name | Role | Address |
---|---|---|
BAILEY, ARTHUR SR | President | 19572 SR 71N, BLOUNTSTOWN, FL 32424 |
Name | Role | Address |
---|---|---|
BAILEY, ARTHUR JR | Secretary | 16302 NW WILLARD SMITH RD, BLOUNTSTOWN, FL 32424 |
Name | Role | Address |
---|---|---|
BAILEY, ARTHUR JR | Treasurer | 16302 NW WILLARD SMITH RD, BLOUNTSTOWN, FL 32424 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-02-01 | 19872 SR 20W, SUITE 2, BLOUNTSTOWN, FL 32424 | No data |
CHANGE OF MAILING ADDRESS | 2001-02-01 | 19872 SR 20W, SUITE 2, BLOUNTSTOWN, FL 32424 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-02-01 | 19572 SR 71N, BLOUNTSTOWN, FL 32424 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2004-05-07 |
ANNUAL REPORT | 2003-03-03 |
ANNUAL REPORT | 2002-02-21 |
ANNUAL REPORT | 2001-02-01 |
ANNUAL REPORT | 2000-01-22 |
ANNUAL REPORT | 1999-02-25 |
ANNUAL REPORT | 1998-02-25 |
ANNUAL REPORT | 1997-03-12 |
DOCUMENTS PRIOR TO 1997 | 1996-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State