Search icon

BARDOL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: BARDOL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARDOL GROUP, 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: 15 Oct 2004 (21 years ago)
Date of dissolution: 02 May 2019 (6 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 02 May 2019 (6 years ago)
Document Number: P04000142521
FEI/EIN Number 201768026

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

Address: 3443 BLUEBERRY DRIVE, LAKELAND, FL, 33811, US
Mail Address: 3443 BLUEBERRY DRIVE, LAKELAND, FL, 33811, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONALD STEPHEN J Director 315 SOUTHEAST 7TH STREET, SUITE 303, FORT LAUDERDALE, FL, 33301
GOOD JANET E Director 3331 S.W. SUNSET TRACE CIRCLE, PALM CITY, FL, 34990
KAZMIERSKI HEATHER S Director 3443 BLUEBERRY DRIVE, LAKELAND, FL, 33811
MCDONALD PAUL M Director 3505 SOUTHWOOD CT., DAVIE, FL, 33328
MCDONALD MARK S Director 3318 SCENIC WAY, LAKELAND, FL, 33809
MCDONALD STEPHEN J Agent 315 SOUTHEAST 7TH STREET, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2019-05-02 - -

Documents

Name Date
CORAPVDWN 2019-05-02
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State