Search icon

BI-LYN, INC.

Company Details

Entity Name: BI-LYN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Nov 1997 (27 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P97000097819
FEI/EIN Number 593484237
Address: 1665 ORANGE BLOSSOM TRAIL, APOPKA, FL, 32712
Mail Address: 830 ROGER WILLIAMS RD, APOPKA, FL, 32703
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HUTCHINS ROBERT J Agent 400 N WYMORE RD, WINTER PARK, FL, 32789

President

Name Role Address
SEIGLER BILLY President 830 ROGER WILLIAMS RD, APOPKA, FL, 32703

Secretary

Name Role Address
SEIGLER BILLY Secretary 830 ROGER WILLIAMS RD, APOPKA, FL, 32703

Treasurer

Name Role Address
SEIGLER BILLY Treasurer 830 ROGER WILLIAMS RD, APOPKA, FL, 32703

Director

Name Role Address
SEIGLER BILLY Director 830 ROGER WILLIAMS RD, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-02-29 400 N WYMORE RD, 110, WINTER PARK, FL 32789 No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-07 1665 ORANGE BLOSSOM TRAIL, APOPKA, FL 32712 No data
CHANGE OF MAILING ADDRESS 1998-05-07 1665 ORANGE BLOSSOM TRAIL, APOPKA, FL 32712 No data
NAME CHANGE AMENDMENT 1998-04-08 BI-LYN, INC. No data

Documents

Name Date
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-01-27
ANNUAL REPORT 1998-05-07
Name Change 1998-04-08
Domestic Profit 1997-11-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State