Search icon

BOGGIO CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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