Search icon

B & D ARMY/NAVY & PAINTBALL, INC.

Company Details

Entity Name: B & D ARMY/NAVY & PAINTBALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jun 1999 (26 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P99000053587
FEI/EIN Number 650926159
Address: 1231 US 41 BYPASS SOUTH, VENICE, FL, 34285, US
Mail Address: PO BOX 685, NOKOMIS, FL, 34274, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
BYER ROBERT D President 1231 US 41 BYPASS SOUTH, VENICE, FL, 34285

Director

Name Role Address
BYER ROBERT D Director 1231 US 41 BYPASS SOUTH, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2020-06-30 1231 US 41 BYPASS SOUTH, VENICE, FL 34285 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-22 1231 US 41 BYPASS SOUTH, VENICE, FL 34285 No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-11 343 ALMERIA AVENUE, CORAL GABLES, FL 33134 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000060428 ACTIVE 1000000914726 SARASOTA 2022-01-27 2032-02-02 $ 336.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State