Search icon

B. DIETRICK CONSULTING, INC.

Company Details

Entity Name: B. DIETRICK CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Aug 1998 (26 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P98000075585
FEI/EIN Number 650860357
Address: 4045 N GLENHURST DR, JACKSONVILLE, FL, 32224, US
Mail Address: 4045 N GLENHURST DR, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DIETRICK BRIAN W Agent 4045 N GLENHURST DR, JACKSONVILLE, FL, 32224

President

Name Role Address
DIETRICK BRIAN W President 4045 N GLENHURST DR, JACKSONVILLE, FL, 32224

Vice President

Name Role Address
DIETRICK BRIAN W Vice President 4045 N GLENHURST DR, JACKSONVILLE, FL, 32224

Secretary

Name Role Address
DIETRICK BRIAN W Secretary 4045 N GLENHURST DR, JACKSONVILLE, FL, 32224

Treasurer

Name Role Address
DIETRICK BRIAN W Treasurer 4045 N GLENHURST DR, JACKSONVILLE, FL, 32224

Director

Name Role Address
DIETRICK BRIAN W Director 4045 N GLENHURST DR, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-01 4045 N GLENHURST DR, JACKSONVILLE, FL 32224 No data
CHANGE OF MAILING ADDRESS 2005-05-01 4045 N GLENHURST DR, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-01 4045 N GLENHURST DR, JACKSONVILLE, FL 32224 No data

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-05-01
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-12
ANNUAL REPORT 1999-04-29
Domestic Profit 1998-08-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State