Entity Name: | B & K STUCCO INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Apr 1999 (26 years ago) |
Date of dissolution: | 11 Jul 2008 (17 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Jul 2008 (17 years ago) |
Document Number: | P99000033748 |
FEI/EIN Number | 650912481 |
Address: | 12332 FLYNN WOODS RD., JACKSONVILLE, FL, 32223 |
Mail Address: | 12332 FLYNN WOODS RD., JACKSONVILLE, FL, 32223 |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOLASSA RITA | Agent | 12332 FLYNN WOODS RD, JACKSONVILLE, FL, 32223 |
Name | Role | Address |
---|---|---|
KOLASSA RITA | President | 12332 FLYNN WOODS RD, JACKSONVILLE, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2008-07-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-30 | 12332 FLYNN WOODS RD., JACKSONVILLE, FL 32223 | No data |
CHANGE OF MAILING ADDRESS | 2006-01-30 | 12332 FLYNN WOODS RD., JACKSONVILLE, FL 32223 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-30 | 12332 FLYNN WOODS RD, JACKSONVILLE, FL 32223 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000228956 | LAPSED | 3:08-AP-00111-JAF | US BANKRUPTCY COURT, MIDDLE FL | 2008-08-14 | 2014-08-04 | $123,360.84 | AARON R. COHEN, CHAPTER 7 TRUSTEE, P.O. BOX 4218, JACKSONVILLE, FL 32201-4218 |
Name | Date |
---|---|
Voluntary Dissolution | 2008-07-11 |
ANNUAL REPORT | 2008-02-01 |
ANNUAL REPORT | 2007-01-29 |
ANNUAL REPORT | 2006-01-30 |
ANNUAL REPORT | 2005-01-14 |
ANNUAL REPORT | 2004-01-18 |
ANNUAL REPORT | 2003-07-01 |
ANNUAL REPORT | 2001-01-12 |
ANNUAL REPORT | 2000-05-16 |
Domestic Profit | 1999-04-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State