Search icon

BODIN CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: BODIN CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BODIN 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: 04 May 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2010 (15 years ago)
Document Number: P01000045360
FEI/EIN Number 203741603

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3815 S RIVER DRIVE, FORT PIERCE, FL, 34982, US
Mail Address: 3815 S RIVER DRIVE, FORT PIERCE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BODIN ERIC President 3815 S RIVER DRIVE, FORT PIERCE, FL, 34982
BODIN AMORY Agent 4632 SW 10TH STREET, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-11 3815 S RIVER DRIVE, FORT PIERCE, FL 34982 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-11 3815 S RIVER DRIVE, FORT PIERCE, FL 34982 -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-11-03 - -
REGISTERED AGENT NAME CHANGED 2005-11-03 BODIN, AMORY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000452299 TERMINATED 1000000124525 DADE 2009-06-08 2030-03-31 $ 440.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000452307 ACTIVE 1000000124526 DADE 2009-06-08 2030-03-31 $ 1,966.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State