Entity Name: | BOGGIO CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOGGIO CONSTRUCTION, 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: | 24 Jan 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2017 (8 years ago) |
Document Number: | P01000008870 |
FEI/EIN Number |
651069090
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4733 NE 11TH Ave, OAKLAND PARK, FL, 33334, US |
Mail Address: | 4733 NE 11th AVE, OAKLAND PARK, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOGGIO CESAR | Director | 1650 NE 57TH STREET, FT LAUDERDALE, FL, 33334 |
Boggio Cesar A | Agent | 1650 NE 57th ST, FT LAUDERDALE, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-03 | 1650 NE 57th ST, FT LAUDERDALE, FL 33334 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-03 | 4733 NE 11TH Ave, OAKLAND PARK, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2024-01-03 | 4733 NE 11TH Ave, OAKLAND PARK, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-03 | Boggio, Cesar A | - |
REINSTATEMENT | 2017-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2003-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-02-29 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-13 |
REINSTATEMENT | 2017-10-07 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State