Search icon

BILL'S BACKHOE SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: BILL'S BACKHOE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BILL'S BACKHOE SERVICE, 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: 17 Mar 1986 (39 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: J04460
FEI/EIN Number 592691536

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

Address: 1980 NW 139 ST, OPA LOCKA, FL, 33054
Mail Address: 6525 SW 27TH PLACE, MIRAMAR, FL, 33023
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEFFIELD WILLIAM H. Director 6525 S.W. 27TH PLACE, MIRAMAR, FL, 33023
SHEFFIELD WILLIAM Agent 6525 SW 27 PL, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-13 6525 SW 27 PL, MIRAMAR, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-02 1980 NW 139 ST, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2006-01-31 1980 NW 139 ST, OPA LOCKA, FL 33054 -
REINSTATEMENT 2006-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-06-25 SHEFFIELD, WILLIAM -
REINSTATEMENT 2003-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-08-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000512026 TERMINATED 1000000671358 MIAMI-DADE 2015-04-17 2035-04-27 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001420273 TERMINATED 1000000310397 MIAMI-DADE 2013-09-13 2033-10-03 $ 450.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001149831 TERMINATED 1000000433277 MIAMI-DADE 2013-06-19 2033-06-26 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State