Search icon

B & S UTILITIES, INC. - Florida Company Profile

Company Details

Entity Name: B & S UTILITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & S UTILITIES, 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: 03 Aug 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P98000067573
FEI/EIN Number 593525713

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3642 PEDDIE DR, TALLAHASSEE, FL, 32303
Mail Address: 3642 PEDDIE DR, TALLAHASSEE, FL, 32303
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATKINSON SHELLEY S President 3642 PEDDIE DR, TALLAHASSEE, FL, 32303
ATKINSON WILLIAM A Vice President 3642 PEDDIE DR, TALLAHASSEE, FL, 32303
ATKINSON TIMOTHY P Agent 301 S. BRONOUGH, SUITE 500, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-12-07 301 S. BRONOUGH, SUITE 500, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2009-12-07 ATKINSON, TIMOTHY P -
CHANGE OF PRINCIPAL ADDRESS 2009-01-16 3642 PEDDIE DR, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2009-01-16 3642 PEDDIE DR, TALLAHASSEE, FL 32303 -
CANCEL ADM DISS/REV 2005-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000846165 LAPSED 12-CA-001417 LEON COUNTY 2012-10-22 2017-11-20 $195,421.05 COLONIAL PACIFIC LEASING CORPORATION, C/O GE CAPITAL CORPORATION, 1010 THOMAS EDISON BLVD. SW, CEDAR RAPIDS, IA 52404
J14000772847 LAPSED 53-2010CC-3335 POLK CTY CTY CT 2011-04-14 2019-07-07 $8,174.28 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801
J11000099494 INACTIVE WITH A SECOND NOTICE FILED 2010-CA-1461 LEON COUNTY 2010-12-20 2016-02-16 $4,850.00 CENTENNIAL BANK, POST OFFICE BOX 610, CRAWFORDVILLE, FLORIDA 32326
J10000042595 LAPSED 2008 CA 004241 CIR CRT 2ND JUD LEON CNTY FL 2010-01-20 2015-02-12 $19,614.66 MOORE BASS CONSULTING INC., 902 NORTH GADSDEN STREET, TALLAHASSEE, FL 32303

Documents

Name Date
Reg. Agent Change 2009-12-07
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-05-01
REINSTATEMENT 2005-10-17
REINSTATEMENT 2004-10-22
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-09-12
ANNUAL REPORT 2001-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State