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 |
Name | Role | Address |
---|---|---|
B&A Design Studio, Inc. | Agent | 4017 W. First Street, Sanford, FL, 32771 |
Name | Role | Address |
---|---|---|
BEAUMONT ALLEN M | President | 24202 Deep Springs Loop, Eustis, FL, 32736 |
Name | Role | Address |
---|---|---|
BEAUMONT ALLEN M | Secretary | 24202 Deep Springs Loop, Eustis, FL, 32736 |
Name | Role | Address |
---|---|---|
BEAUMONT ALLEN M | Treasurer | 24202 Deep Springs Loop, Eustis, FL, 32736 |
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 |
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 |
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 |
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