Search icon

B-ANN ENTERPRISES, INC.

Company Details

Entity Name: B-ANN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Nov 1999 (25 years ago)
Date of dissolution: 02 Nov 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Nov 2016 (8 years ago)
Document Number: P99000104474
FEI/EIN Number 593621040
Address: 721 19 STREET, PALM HARBOR, FL, 34683
Mail Address: 721 19 STREET, PALM HARBOR, FL, 34683
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON MICHAEL C Agent 721 19 STREET, PALM HARBOR, FL, 34683

Director

Name Role Address
JOHNSON MICHAEL C Director 721 19 STREET, PALM HARBOR, FL, 34683
JOHNSON B-ANN Director 721 19 STREET, PALM HARBOR, FL, 34683

President

Name Role Address
JOHNSON MICHAEL C President 721 19 STREET, PALM HARBOR, FL, 34683

Secretary

Name Role Address
JOHNSON B-ANN Secretary 721 19 STREET, PALM HARBOR, FL, 34683

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000077348 SPORT COURT OF TAMPA BAY EXPIRED 2013-08-02 2018-12-31 No data 721 19TH STREET, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-11-02 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000585453 LAPSED 16 6147 CI PINELLAS CO 2018-08-28 2024-09-04 $49,546.00 GEORGE CASTLE/ROBIN CASTLE, 1760 MCCAULEY ROAD, CLEARWATER, FLORIDA 33765

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-11-02
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-03-27
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State