Search icon

B. LITTLE CONSTRUCTION & MAINTENANCE, INC.

Company Details

Entity Name: B. LITTLE CONSTRUCTION & MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Oct 1999 (25 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P99000091339
FEI/EIN Number 593604308
Address: 1357 SCOTTSLAND DR, LAKELAND, FL, 33813
Mail Address: 1357 SCOTTSLAND DR, LAKELAND, FL, 33813
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
PHILLIPS NICKI J. Agent 1357 SCOTTSLAND DR, LAKELAND, FL, 33813

President

Name Role Address
LITTLE BRANDON President 1357 SCOTTSLAND DR, LAKELAND, FL, 33813

Director

Name Role Address
LITTLE BRANDON Director 1357 SCOTTSLAND DR, LAKELAND, FL, 33813

Vice President

Name Role Address
PHILLIPS NICK J. Vice President 1357 SCOTTSLAND DR, LAKELAND, FL, 33813

Treasurer

Name Role Address
PHILLIPS NICK J. Treasurer 1357 SCOTTSLAND DR, LAKELAND, FL, 33813

Secretary

Name Role Address
PHILLIPS NICK J. Secretary 1357 SCOTTSLAND DR, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-16 1357 SCOTTSLAND DR, LAKELAND, FL 33813 No data
CHANGE OF MAILING ADDRESS 2008-01-16 1357 SCOTTSLAND DR, LAKELAND, FL 33813 No data
CANCEL ADM DISS/REV 2003-12-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001221943 LAPSED 51-2008-CA-1187 PASCO CTY. CT. CIR. CIV. DIV. 2009-05-08 2014-06-03 $375,775.20 PREFERRED MATERIALS, INC., 25061 OLD US 41 SOUTH, BONITA SPRINGS, FL 34135
J08000438680 LAPSED 2008CA-003729-0000-00 10TH JUD. CIRCUIT, POLK COUNTY 2008-11-20 2013-12-09 $109,165.12 COLONIAL BANK, 201 EAST PINE STREET, SUITE 250, ORLANDO, FLORIDA 32801

Documents

Name Date
Reg. Agent Resignation 2008-01-23
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-29
REINSTATEMENT 2003-12-26
ANNUAL REPORT 2002-03-03
ANNUAL REPORT 2001-01-16
ANNUAL REPORT 2000-03-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State