Entity Name: | B & L HEAVENLY BODIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 10 Oct 1997 (27 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: | P97000087572 |
FEI/EIN Number | 59-3479245 |
Address: | 8435 AFTON LANE, PORT RICHEY, FL 34668 |
Mail Address: | 8435 AFTON LANE, PORT RICHEY, FL 34668 |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MISHLER, ROGER | Agent | 8435 AFTON LANE, PORT RICHEY, FL 34668 |
Name | Role | Address |
---|---|---|
CARR, WILLIAM | President | 8435 AFTON LANE, PORT RICHEY, FL 34668 |
Name | Role | Address |
---|---|---|
CARR, WILLIAM | Director | 8435 AFTON LANE, PORT RICHEY, FL 34668 |
Name | Role | Address |
---|---|---|
MISHLER, ROGER | Vice President | 8435 AFTON LANE, PORT RICHEY, FL 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2000-05-02 | MISHLER, ROGER | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-05-02 | 8435 AFTON LANE, PORT RICHEY, FL 34668 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000120661 | LAPSED | 01020700020 | 04891 00902 | 2002-03-19 | 2022-03-26 | $ 512.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE ROAD, PORT RICHEY, FL 346686842 |
Name | Date |
---|---|
ANNUAL REPORT | 2000-05-02 |
ANNUAL REPORT | 1999-04-29 |
ANNUAL REPORT | 1998-04-16 |
Domestic Profit Articles | 1997-10-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State