Entity Name: | BRECKINRIDGE CUSTOM HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 06 Aug 1992 (32 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | V56614 |
FEI/EIN Number | 65-0356630 |
Address: | 9080 58TH DR. EAST, SUITE 100, BRADENTON, FL 34202 |
Mail Address: | 9080 58TH DR. EAST, SUITE 100, BRADENTON, FL 34202 |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRYE, KELLY G. | Agent | 4905 28TH COURT EAST, BRADENTON, FL 34203 |
Name | Role | Address |
---|---|---|
HARKNESS, DAVIS | Treasurer | 337 GREENWOOD AVE., HOLLAND, MI 49424 |
Name | Role | Address |
---|---|---|
FRYE, KELLY G. | President | 4950 28TH CT EAST, BRADENTON, FL |
Name | Role | Address |
---|---|---|
FRYE, PRISCILLA PARKHILL | Vice President | 4950 28TH CT EAST, BRADENTON, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-07 | 9080 58TH DR. EAST, SUITE 100, BRADENTON, FL 34202 | No data |
CHANGE OF MAILING ADDRESS | 2005-01-07 | 9080 58TH DR. EAST, SUITE 100, BRADENTON, FL 34202 | No data |
NAME CHANGE AMENDMENT | 2002-02-27 | BRECKINRIDGE CUSTOM HOMES, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-01-22 | 4905 28TH COURT EAST, BRADENTON, FL 34203 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-04 |
ANNUAL REPORT | 2005-01-07 |
ANNUAL REPORT | 2004-04-28 |
ANNUAL REPORT | 2003-04-30 |
Name Change | 2002-02-27 |
ANNUAL REPORT | 2002-01-22 |
ANNUAL REPORT | 2001-02-09 |
ANNUAL REPORT | 2000-04-22 |
ANNUAL REPORT | 1999-03-17 |
ANNUAL REPORT | 1998-01-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State