Entity Name: | BURDICK'S CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Nov 2003 (21 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 18 Jul 2008 (17 years ago) |
Document Number: | P03000131982 |
FEI/EIN Number | 200388238 |
Address: | 5133 GREENSBORO HWY, QUINCY, FL, 32351, US |
Mail Address: | 5133 GREENSBORO HWY, QUINCY, FL, 32351, US |
ZIP code: | 32351 |
County: | Gadsden |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BARNES & JAMES, P.A. | Agent |
Name | Role | Address |
---|---|---|
BURDICK ROBERT AJr. | Chief Executive Officer | 5133 GREENSBORO HWY, QUINCY, FL, 32351 |
Name | Role | Address |
---|---|---|
Burdick Susan D | Exec | 5133 GREENSBORO HWY, QUINCY, FL, 32351 |
Name | Role | Address |
---|---|---|
Cadenaz Bernard | Proj | 214 East Jefferson st, QUINCY, FL, 32351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2008-07-18 | BURDICK'S CONSTRUCTION, INC. | No data |
AMENDMENT | 2007-10-23 | No data | No data |
AMENDMENT | 2006-12-20 | No data | No data |
AMENDMENT | 2006-10-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-07-28 |
ANNUAL REPORT | 2015-04-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State