Entity Name: | B2 INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Mar 1998 (27 years ago) |
Date of dissolution: | 20 May 1998 (27 years ago) |
Last Event: | CANCEL FOR NON-PAYMENT |
Event Date Filed: | 20 May 1998 (27 years ago) |
Document Number: | P98000028557 |
Address: | 19655 N.E. 12TH AVENUE, MIAMI, FL, 33179 |
Mail Address: | 19655 N.E. 12TH AVENUE, MIAMI, FL, 33179 |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIPLIN GARY A | Agent | 169 E. FLAGLER ST. STE. 1121, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
BARNES ALFRED | Director | 19655 N.E. 12TH AVENUE, MIAMI, FL, 33179 |
BISHOP BRENTON | Director | 903 S.W. 2ND AVE., HALLANDALE, FL, 33009 |
Name | Role | Address |
---|---|---|
BARNES ALFRED | President | 19655 N.E. 12TH AVENUE, MIAMI, FL, 33179 |
Name | Role | Address |
---|---|---|
BARNES ALFRED | Treasurer | 19655 N.E. 12TH AVENUE, MIAMI, FL, 33179 |
Name | Role | Address |
---|---|---|
BISHOP BRENTON | Vice President | 903 S.W. 2ND AVE., HALLANDALE, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CANCEL FOR NON-PAYMENT | 1998-05-20 | No data | 4/15/98-REC.DM#83043-G;SENT NOTICE CANC.ART.OF INC.DUE TO RET.CK#1547 $12.50,$137.50 REACTIVATE 8/20/98 |
Name | Date |
---|---|
DEBIT MEMO | 1998-05-20 |
Domestic Profit | 1998-03-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State