Search icon

BEE CLEAN BUILDING CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: BEE CLEAN BUILDING CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEE CLEAN BUILDING CONTRACTORS, 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 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2023 (2 years ago)
Document Number: P04000072438
FEI/EIN Number 204239908

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

Address: 3011 SW 37 AVE, WEST PARK, FL, 33023, US
Mail Address: P.O. BOX 848715, PEMBROKE PINES, FL, 33084, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA DAVID President 3011 SW 37 AVE, WEST PARK, FL, 33023
RIVERA DAVID Director 3011 SW 37 AVE, WEST PARK, FL, 33023
874287 Agent 3011 SW 37 AVE, WEST PARK, FL, 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-09 874287 -
REINSTATEMENT 2023-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-09-10 3011 SW 37 AVE, WEST PARK, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-10 3011 SW 37 AVE, WEST PARK, FL 33023 -
CHANGE OF MAILING ADDRESS 2019-09-10 3011 SW 37 AVE, WEST PARK, FL 33023 -
REINSTATEMENT 2011-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-01-09
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-09-10
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State