Search icon

BONDED BUILDERS SERVICE CORP.

Headquarter

Company Details

Entity Name: BONDED BUILDERS SERVICE CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Jan 1989 (36 years ago)
Document Number: K58758
FEI/EIN Number 65-0104937
Mail Address: 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL 33716
Address: 11101 Roosevelt Blvd. N., St. Petersburg, FL 33716
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BONDED BUILDERS SERVICE CORP., MISSISSIPPI 670135 MISSISSIPPI
Headquarter of BONDED BUILDERS SERVICE CORP., RHODE ISLAND 000118138 RHODE ISLAND
Headquarter of BONDED BUILDERS SERVICE CORP., ALABAMA 000-845-672 ALABAMA
Headquarter of BONDED BUILDERS SERVICE CORP., ALABAMA 000-913-146 ALABAMA
Headquarter of BONDED BUILDERS SERVICE CORP., NEW YORK 2387116 NEW YORK
Headquarter of BONDED BUILDERS SERVICE CORP., MINNESOTA 77037d28-b8d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of BONDED BUILDERS SERVICE CORP., CONNECTICUT 0627730 CONNECTICUT
Headquarter of BONDED BUILDERS SERVICE CORP., IDAHO 414108 IDAHO
Headquarter of BONDED BUILDERS SERVICE CORP., ILLINOIS CORP_60425639 ILLINOIS

Agent

Name Role Address
TORRA, RICHARD G Agent 11101 ROOSEVELT BLVD N, ST. PETERSBURG, FL 33716

Chairman

Name Role Address
STRONG, JOHN A Chairman 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL 33716

Secretary

Name Role Address
TORRA, RICHARD G Secretary 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL 33716

General Counsel

Name Role Address
TORRA, RICHARD G General Counsel 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL 33716

Vice President

Name Role Address
Klauzowski, Robert F. Vice President 11101 Roosevelt Blvd. N., St. Petersburg, FL 33716

President

Name Role Address
Hays, Lowell President 11101 Roosevelt Blvd. N., St. Petersburg, FL 33716

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000017332 MAVERICK ACTIVE 2022-02-10 2027-12-31 No data 11101 ROOSEVELT BLVD. N., ST PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-08 11101 Roosevelt Blvd. N., St. Petersburg, FL 33716 No data
REGISTERED AGENT NAME CHANGED 2012-02-27 TORRA, RICHARD G No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-27 11101 ROOSEVELT BLVD N, ST. PETERSBURG, FL 33716 No data
CHANGE OF MAILING ADDRESS 2011-03-23 11101 Roosevelt Blvd. N., St. Petersburg, FL 33716 No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-05-09
ANNUAL REPORT 2015-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State