Search icon

BODAX FOUNDATIONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BODAX FOUNDATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jun 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 1995 (30 years ago)
Document Number: J75576
FEI/EIN Number 592814045
Address: 1101 NW 55TH ST, FT LAUDERDALE, FL, 33309, US
Mail Address: 1101 NW 55TH ST, FT LAUDERDALE, FL, 33309, US
ZIP code: 33309
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTLER JOHN T President 1101 NW 55TH ST, FORT LAUDERDALE, FL, 33309
BUTLER TOM J Agent 1101 NW 55TH ST, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-02-07 BUTLER, TOM JJR -
REGISTERED AGENT ADDRESS CHANGED 2012-02-07 1101 NW 55TH ST, FORT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 1101 NW 55TH ST, FT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2009-04-30 1101 NW 55TH ST, FT LAUDERDALE, FL 33309 -
REINSTATEMENT 1995-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1992-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000794162 LAPSED CONO-19-008145 BROWARD COP8UNT 2019-08-21 2024-12-11 $5875.92 SMITH BROS. CONTRACTING EQUIPMENT, INC., 5731 N MILITARY TR, WEST PALM BEACH, FL 33407

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-15

USAspending Awards / Financial Assistance

Date:
2021-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
226347.50
Total Face Value Of Loan:
226347.50
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
251033.86
Total Face Value Of Loan:
251033.86

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$251,033.86
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$251,033.86
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$252,835.8
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $251,033.86
Jobs Reported:
23
Initial Approval Amount:
$226,347.5
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$226,347.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$228,238.9
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $226,346.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State