Search icon

B & A DESIGN STUDIO, INC.

Company Details

Entity Name: B & A DESIGN STUDIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Aug 1998 (26 years ago)
Date of dissolution: 23 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2024 (a year ago)
Document Number: P98000078587
FEI/EIN Number 593533860
Address: 4017 W. First Street, SANFORD, FL, 32771, US
Mail Address: 4017 W. First Street, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
B&A Design Studio, Inc. Agent 4017 W. First Street, Sanford, FL, 32771

President

Name Role Address
BEAUMONT ALLEN M President 24202 Deep Springs Loop, Eustis, FL, 32736

Secretary

Name Role Address
BEAUMONT ALLEN M Secretary 24202 Deep Springs Loop, Eustis, FL, 32736

Treasurer

Name Role Address
BEAUMONT ALLEN M Treasurer 24202 Deep Springs Loop, Eustis, FL, 32736

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000111911 B&A DESIGN STUDIO, INC. EXPIRED 2019-10-15 2024-12-31 No data 4017 W. FIRST STREET, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-23 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-27 B&A Design Studio, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 4017 W. First Street, Sanford, FL 32771 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 4017 W. First Street, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2015-04-22 4017 W. First Street, SANFORD, FL 32771 No data
NAME CHANGE AMENDMENT 2007-01-09 B & A DESIGN STUDIO, INC. No data
AMENDMENT 2006-05-30 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000004860 LAPSED 08-CA-5262-15-G 18TH JUD. CIR. SEMINOLE CTY. 2008-12-16 2013-12-29 $1114,403.92 BGK PREMIER, LLC, C/O TODD M HOEPKER, ESQ., PO BOX 3311, ORLANDO, FL 32802

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-23
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State