Search icon

BAMCO CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: BAMCO CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAMCO CONSTRUCTION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 May 1975 (50 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: 476215
FEI/EIN Number 591603011

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1681 SE Flintlock Road, Port St Lucie, FL, 34952, US
Mail Address: 1681 SE Flintlock Road, Port St Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCOLMAN WILLIAM E. Treasurer 1681 SE Flintlock Road, Port St Lucie, FL, 34952
MCCOLMAN WILLIAM E Agent 1681 SE Flintlock Road, Port St Lucie, FL, 34952
MCCOLMAN WILLIAM E. Vice President 1681 SE Flintlock Road, Port St Lucie, FL, 34952
MCCOLMAN WILLIAM E. Secretary 1681 SE Flintlock Road, Port St Lucie, FL, 34952
MCCOLMAN WILLIAM E. President 1681 SE Flintlock Road, Port St Lucie, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-18 1681 SE Flintlock Road, Port St Lucie, FL 34952 -
CHANGE OF MAILING ADDRESS 2014-03-18 1681 SE Flintlock Road, Port St Lucie, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-18 1681 SE Flintlock Road, Port St Lucie, FL 34952 -
REGISTERED AGENT NAME CHANGED 2002-04-16 MCCOLMAN, WILLIAM E -

Documents

Name Date
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18023465 0418800 1988-06-13 10474 BOYNTON PLACE CIRCLE, BOYNTON BEACH, FL, 33409
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-06-13
Emphasis L: TRUSS
Case Closed 1989-10-26

Related Activity

Type Referral
Activity Nr 901086371
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1988-07-14
Abatement Due Date 1988-07-17
Current Penalty 250.0
Initial Penalty 250.0
Contest Date 1988-08-04
Final Order 1989-03-14
Nr Instances 1
Nr Exposed 3
Hazard STRUCK BY
Citation ID 01002
Citaton Type Serious
Standard Cited 19260450 A01
Issuance Date 1988-07-14
Abatement Due Date 1988-07-17
Current Penalty 100.0
Initial Penalty 350.0
Contest Date 1988-08-04
Final Order 1989-03-14
Nr Instances 2
Nr Exposed 2
Citation ID 01003A
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1988-07-14
Abatement Due Date 1988-07-17
Initial Penalty 250.0
Contest Date 1988-08-04
Final Order 1989-03-14
Nr Instances 1
Nr Exposed 2
Citation ID 01003B
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1988-07-14
Abatement Due Date 1988-07-17
Contest Date 1988-08-04
Final Order 1989-03-14
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260451 D10
Issuance Date 1988-07-14
Abatement Due Date 1988-07-17
Initial Penalty 250.0
Contest Date 1988-08-04
Final Order 1989-03-14
Nr Instances 1
Nr Exposed 2
101552701 0418800 1986-08-13 BUCKINGHAM VILLAGE-12697 PEMBROKE RD., PEMBROKE PINES, FL, 33027
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-08-15
Emphasis L: TRUSS
Case Closed 1986-10-23

Related Activity

Type Referral
Activity Nr 901023630
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1986-09-24
Abatement Due Date 1986-09-27
Current Penalty 200.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 3
Hazard STRUCK BY
Citation ID 01002
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1986-09-24
Abatement Due Date 1986-09-27
Current Penalty 280.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 2
1226778 0418800 1984-09-20 12697 PEMBROKE RD (CENTURY VILLAGE), PEMBROKE PINES, FL, 33027
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1984-09-26
Case Closed 1984-10-30

Related Activity

Type Complaint
Activity Nr 70555156

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 M03
Issuance Date 1984-10-11
Abatement Due Date 1984-10-18
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 M06
Issuance Date 1984-10-11
Abatement Due Date 1984-10-18
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1984-10-11
Abatement Due Date 1984-10-18
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1984-10-11
Abatement Due Date 1984-10-14
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260402 A10
Issuance Date 1984-10-11
Abatement Due Date 1984-10-14
Nr Instances 1
Nr Exposed 2

Date of last update: 02 Apr 2025

Sources: Florida Department of State