Search icon

BURGESS AND DUDLEY, INCORPORATED

Company Details

Entity Name: BURGESS AND DUDLEY, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Jul 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Aug 2022 (3 years ago)
Document Number: P98000060590
FEI/EIN Number 59-3527269
Address: 24462 NW 9th Place, NEWBERRY, FL 32669
Mail Address: 24462 NW 9th Place, NEWBERRY, FL 32669
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
DUDLEY, CARLTON LII Agent 1713 NW 202ND ST, NEWBERRY, FL 32669

Director

Name Role Address
DUDLEY, CARLTON LII Director 1713 NW 202ND ST, NEWBERRY, FL 32669
TAYLOR, JEFFERY L Director 1607 NW 202ND ST, NEWBERRY, FL 32643

President

Name Role Address
DUDLEY, CARLTON LII President 1713 NW 202ND ST, NEWBERRY, FL 32669

Secretary

Name Role Address
DUDLEY, CARLTON LII Secretary 1713 NW 202ND ST, NEWBERRY, FL 32669
SARGENT BAILEY, CASSI RACHELLE Secretary 1259 NE 90TH AVE, HIGH SPRINGS, FL 32643

Treasurer

Name Role Address
DUDLEY, CARLTON LII Treasurer 1713 NW 202ND ST, NEWBERRY, FL 32669
SARGENT BAILEY, CASSI RACHELLE Treasurer 1259 NE 90TH AVE, HIGH SPRINGS, FL 32643

Vice President

Name Role Address
TAYLOR, JEFFERY L Vice President 1607 NW 202ND ST, NEWBERRY, FL 32643

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000038275 B & D ELECTRIC ACTIVE 2016-04-15 2026-12-31 No data 24462 NW 9TH PLACE, NEWBERRY, FL, 32669

Events

Event Type Filed Date Value Description
AMENDMENT 2022-08-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-15 24462 NW 9th Place, NEWBERRY, FL 32669 No data
CHANGE OF MAILING ADDRESS 2013-01-15 24462 NW 9th Place, NEWBERRY, FL 32669 No data
REGISTERED AGENT NAME CHANGED 2008-03-06 DUDLEY, CARLTON LII No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-06 1713 NW 202ND ST, NEWBERRY, FL 32669 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-17
Amendment 2022-08-01
ANNUAL REPORT 2022-02-17
AMENDED ANNUAL REPORT 2021-11-04
AMENDED ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State