Entity Name: | CHRISTOPHER C. BARGAINEER CONCRETE CONSTRUCTION INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHRISTOPHER C. BARGAINEER CONCRETE 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: | 10 Dec 2003 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 16 Jul 2009 (16 years ago) |
Document Number: | P03000149612 |
FEI/EIN Number |
593752570
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6810 Fields. Ln, PENSACOLA, FL, 32505, US |
Mail Address: | 6810 Fields. Ln, PENSACOLA, FL, 32505, US |
ZIP code: | 32505 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARGAINEER CHRISTOPHER C | President | 6810 Fields. Ln, PENSACOLA, FL, 32505 |
BARGAINEER CHRISTOPHER C | Agent | 6810 Fields. Ln, PENSACOLA, FL, 32505 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-02-20 | 6810 Fields. Ln, PENSACOLA, FL 32505 | - |
CHANGE OF MAILING ADDRESS | 2015-02-20 | 6810 Fields. Ln, PENSACOLA, FL 32505 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-20 | 6810 Fields. Ln, PENSACOLA, FL 32505 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-30 | BARGAINEER, CHRISTOPHER CPRESIDE | - |
CANCEL ADM DISS/REV | 2009-07-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State