Entity Name: | BODOR BUILDING & REMODELING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BODOR BUILDING & REMODELING, 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: |
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: | 27 Dec 1985 (39 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 13 Oct 2003 (22 years ago) |
Document Number: | M25114 |
FEI/EIN Number |
650000069
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 342 Watercrest St, Sebastian, FL, 32958, US |
Mail Address: | 342 Watercrest St, Sebastian, FL, 32958, US |
ZIP code: | 32958 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BODOR WILLIAM L | President | 342 Watercrest St, Sebastian, FL, 32958 |
DAVELL WILLIAM C | Agent | % MAY, MEACHAM & DAVELL, P.A., FORT LAUDERDALE, FL, 33394 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-03 | 391 Watercrest St, Sebastian, FL 32958 | - |
CHANGE OF MAILING ADDRESS | 2021-02-03 | 391 Watercrest St, Sebastian, FL 32958 | - |
CANCEL ADM DISS/REV | 2003-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-05-07 | % MAY, MEACHAM & DAVELL, P.A., ONE FINANCIAL PLAZA., STE 2602, FORT LAUDERDALE, FL 33394 | - |
REINSTATEMENT | 2001-05-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-05-07 | DAVELL, WILLIAM C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 May 2025
Sources: Florida Department of State