Search icon

BOFAM CONSTRUCTION COMPANY, INC. - Florida Company Profile

Company Details

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

BOFAM CONSTRUCTION COMPANY, 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: 28 Jun 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Nov 2007 (17 years ago)
Document Number: P02000071882
FEI/EIN Number 030470614

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

Mail Address: 5823 SANDBIRCH WAY, LAKE WORTH, FL, 33463, US
Address: 1600 NW 3rd AVENUE, SUITE D4, MIAMI, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKINRIN GBOLAHAN A President 5823 SANDBIRCH WAY, LAKE WORTH, FL, 33463
AKINRIN GBOLAHAN A Agent 5823 SANDBIRCH WAY, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-02-06 1600 NW 3rd AVENUE, SUITE D4, MIAMI, FL 33136 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-06 5823 SANDBIRCH WAY, LAKE WORTH, FL 33463 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-06 1600 NW 3rd AVENUE, SUITE D4, MIAMI, FL 33136 -
REGISTERED AGENT NAME CHANGED 2010-07-28 AKINRIN, GBOLAHAN A -
CANCEL ADM DISS/REV 2007-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State