Search icon

BURROWS AND BLACK INTERIORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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