Entity Name: | BURROWS AND BLACK INTERIORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BURROWS AND BLACK INTERIORS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Sep 1997 (28 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P97000085417 |
FEI/EIN Number |
593474289
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 303 CENTRE ST,, SUITE 103, FERNANDINA BEACH, FL, 32034, US |
Mail Address: | 3001 Tomahawk Rd, Mission Hills, KS, 66208, US |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLACK THOMAS C | President | 3001 Tomahawk Rd, Mission Hills, KS, 66208 |
BLACK THOMAS C | Director | 3001 Tomahawk Rd, Mission Hills, KS, 66208 |
BLACK THOMAS C | Secretary | 3001 Tomahawk Rd, Mission Hills, KS, 66208 |
HAYES JAMES A | Vice President | 2520 PERSHING ROAD STE 400, KANSAS CITY, MO, 641082505 |
HAYES JAMES A | Treasurer | 2520 PERSHING ROAD STE 400, KANSAS CITY, MO, 641082505 |
HAYES JAMES A | Director | 2520 PERSHING ROAD STE 400, KANSAS CITY, MO, 641082505 |
MCKEEL TOM | Agent | 303 CENTRE ST., FERNANDINA BEACH, FL, 32034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-02-19 | 303 CENTRE ST,, SUITE 103, FERNANDINA BEACH, FL 32034 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-08 | 303 CENTRE ST,, SUITE 103, FERNANDINA BEACH, FL 32034 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-08 | 303 CENTRE ST., SUITE 103, FERNANDINA BEACH, FL 32034 | - |
REGISTERED AGENT NAME CHANGED | 2000-06-21 | MCKEEL, TOM | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-03-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State