Entity Name: | BILDMORE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BILDMORE CORPORATION 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Nov 1988 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 1996 (29 years ago) |
Document Number: | K47725 |
FEI/EIN Number |
650250078
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 178 S.E. 2ND AVENUE, POMPANO BEACH, FL, 33060 |
Mail Address: | 178 S.E. 2ND AVENUE, POMPANO BEACH, FL, 33060 |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRODY ROBERT MICHAEL | President | 178 S.E. 2ND AVENUE, POMPANO BEACH, FL, 33060 |
GRODY ROBERT MICHAEL | Director | 178 S.E. 2ND AVENUE, POMPANO BEACH, FL, 33060 |
COURTADE STEVE | Vice President | 178 SE 2ND AVENUE, POMPANO BEACH, FL, 33060 |
GAYNES DAVID Esq. | Agent | 4327 S HWY 27, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-02-22 | GAYNES, DAVID, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-14 | 4327 S HWY 27, STE 404, CLERMONT, FL 34711 | - |
REINSTATEMENT | 1996-10-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-10-03 | 178 S.E. 2ND AVENUE, POMPANO BEACH, FL 33060 | - |
CHANGE OF MAILING ADDRESS | 1996-10-03 | 178 S.E. 2ND AVENUE, POMPANO BEACH, FL 33060 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-02-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4282887703 | 2020-05-01 | 0455 | PPP | 178 SE 2ND AVE, POMPANO BEACH, FL, 33060 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State