Search icon

B & S INCORPORATED

Company Details

Entity Name: B & S INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Oct 1999 (25 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P99000092239
FEI/EIN Number 593604777
Address: 5837 COPPER CREEK DR., JACKSONVILLE, FL, 32218
Mail Address: 6999-02 MERRILL RD., SUITE 295, JACKSONVILLE, FL, 32277
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BAXTER KEVIN D Agent 5837 COPPER CREEK DR., JACKSONVILLE, FL, 32218

President

Name Role Address
BAXTER KEVIN President 5837 COPPER CREEK DR., JACKSONVILLE, FL, 32218

Director

Name Role Address
BAXTER KEVIN Director 5837 COPPER CREEK DR., JACKSONVILLE, FL, 32218
SIMS CARLOS Director 5837 COPPER CREEK DR., JACKSONVILLE, FL, 32218

Vice President

Name Role Address
SIMS CARLOS Vice President 5837 COPPER CREEK DR., JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REINSTATEMENT 2000-10-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-10-26 5837 COPPER CREEK DR., JACKSONVILLE, FL 32218 No data
REGISTERED AGENT ADDRESS CHANGED 2000-10-26 5837 COPPER CREEK DR., JACKSONVILLE, FL 32218 No data
CHANGE OF MAILING ADDRESS 2000-10-26 5837 COPPER CREEK DR., JACKSONVILLE, FL 32218 No data
REGISTERED AGENT NAME CHANGED 2000-10-26 BAXTER, KEVIN D No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-09-12
REINSTATEMENT 2000-10-26
Domestic Profit 1999-10-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State