Entity Name: | BUCKINGHAM DRYWALL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Oct 1999 (25 years ago) |
Date of dissolution: | 08 May 2003 (22 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 May 2003 (22 years ago) |
Document Number: | P99000091493 |
FEI/EIN Number | 593610332 |
Address: | 615 CRESCENT EXECUTIVE COURT #120, LAKE MARY, FL, 32746 |
Mail Address: | 615 CRESCENT EXECUTIVE COURT #120, LAKE MARY, FL, 32746 |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
N. DWAYNE GRAY, JR. | Agent | GREENSPOON, MARDER, ET. AL., ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
BORCK TODD L | Director | 615 CRESCENT EXECUTIVE COURT #120, LAKE MARY, FL, 32746 |
WOLF JONATHAN L | Director | 615 CRESCENT EXECUTIVE COURT #120, LAKE MARY, FL, 32746 |
Name | Role | Address |
---|---|---|
GRAY DWAYNE N | Vice President | 135 WEST CENTRAL BLVD., STE 1100, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2003-05-08 | No data | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2003-05-08 |
ANNUAL REPORT | 2002-04-03 |
ANNUAL REPORT | 2001-02-06 |
ANNUAL REPORT | 2000-03-23 |
Domestic Profit | 1999-10-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State