Entity Name: | D.B.H. CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 28 Jun 1999 (26 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | P99000059730 |
Address: | 9950 STRIKE LN, BONITA SPRINGS, FL 34135 |
Mail Address: | 9950 STRIKE LN, BONITA SPRINGS, FL 34135 |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEBSTER, RONALD S | Agent | 985 N. COLLIER BLVD., MARCO ISLAND, FL 34145 |
Name | Role | Address |
---|---|---|
DIEDRICH, THOMAS A | President | 9275 CAROLINA ST., BONITA SPRINGS, FL 34134 |
Name | Role | Address |
---|---|---|
BILLIE, COREY J | Vice President | 4231 5TH AVE. S.W., NAPLES, FL 34119 |
Name | Role | Address |
---|---|---|
BILLIE, MICHELLE | Secretary | 4231 5TH AVE. S.W., NAPLES, FL 34119 |
Name | Role | Address |
---|---|---|
HERMAN, PAUL | Treasurer | 750 MOORINGLINE DR., APT. #115, NAPLES, FL 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-07-17 | 9950 STRIKE LN, BONITA SPRINGS, FL 34135 | No data |
CHANGE OF MAILING ADDRESS | 2000-07-17 | 9950 STRIKE LN, BONITA SPRINGS, FL 34135 | No data |
Name | Date |
---|---|
Domestic Profit | 1999-06-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State