Search icon

B4BPARTNER INC.

Company Details

Entity Name: B4BPARTNER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jun 1999 (26 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P99000050379
FEI/EIN Number 650924997
Address: 300 SEVILLA AVE., STE 201, MIAMI, FL, 33134
Mail Address: 300 SEVILLA AVE., STE 201, MIAMI, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WELLS THOMAS O Agent 300 SEVILLA AVE., MIAMI, FL, 33134

President

Name Role Address
WELLS THOMAS President 1301 SOVOLLA AVE., MIAMI, FL, 33134

Vice President

Name Role Address
WELLS DIANE Vice President 1301 SOROLLA AVENUE, CORAL GABLES, FL, 33134

Director

Name Role Address
BREEDEN DON M Director 13627 DEERING BAY DRIVE, UNIT 1404, CORAL GABLES, FL, 33158
MOYA BETH Director 1320 SOUTH DIXIE HIGHWAY, SUITE 1060, CORAL GABLES, FL, 33146
SHURMAN JOHN L Director 3608 ST. GAUDENS ROAD, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-11 300 SEVILLA AVE., STE 201, MIAMI, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-11 300 SEVILLA AVE., 201, MIAMI, FL 33134 No data
AMENDMENT 2000-06-21 No data No data
CHANGE OF MAILING ADDRESS 2000-05-11 300 SEVILLA AVE., STE 201, MIAMI, FL 33134 No data
NAME CHANGE AMENDMENT 2000-01-24 B4BPARTNER INC. No data
NAME CHANGE AMENDMENT 1999-12-07 LAWPARTNERONLINE, INC. No data
AMENDMENT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2001-04-11
Amendment 2000-06-21
ANNUAL REPORT 2000-05-11
Name Change 2000-01-24
Name Change 1999-12-07
Amendment 1999-09-24
Domestic Profit 1999-06-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State