Search icon

B.F. FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: B.F. FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B.F. FLORIDA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jul 2002 (23 years ago)
Date of dissolution: 23 Dec 2015 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Dec 2015 (9 years ago)
Document Number: P02000080313
FEI/EIN Number 820561954

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

Address: 3309 Collins Lane, LOUISVILLE, KY, 40245, US
Mail Address: 3309 Collins Lane, LOUISVILLE, KY, 40245, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIDGEMAN ULYSSES L President 3309 Collins Lane, LOUISVILLE, KY, 40245
BLACKMON GLENN Agent 25450 AIRPORT ROAD, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
MERGER 2015-12-23 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P98000034948. MERGER NUMBER 300000157093
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 3309 Collins Lane, LOUISVILLE, KY 40245 -
CHANGE OF MAILING ADDRESS 2015-04-22 3309 Collins Lane, LOUISVILLE, KY 40245 -
REGISTERED AGENT ADDRESS CHANGED 2009-07-27 25450 AIRPORT ROAD, PUNTA GORDA, FL 33950 -
REGISTERED AGENT NAME CHANGED 2009-07-27 BLACKMON, GLENN -
REINSTATEMENT 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-22
Reg. Agent Change 2009-07-27
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State