Entity Name: | BUILDING COMMISSIONING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BUILDING COMMISSIONING, 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: | 20 Oct 2004 (21 years ago) |
Document Number: | P04000144465 |
FEI/EIN Number |
201775324
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14819 N. 12TH ST., LUTZ, FL, 33549, US |
Mail Address: | 14819 N. 12TH ST., LUTZ, FL, 33549, US |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JUDGE WILLIAM C | President | 14819 N. 12TH ST., LUTZ, FL, 33549 |
JUDGE WILLIAM C | Agent | 11128 SERENITY OAKS LANE, THONOTOSASSA, FL, 33592 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-01-20 | JUDGE, WILLIAM CARSON | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-01 | 14819 N. 12TH ST., LUTZ, FL 33549 | - |
CHANGE OF MAILING ADDRESS | 2010-04-01 | 14819 N. 12TH ST., LUTZ, FL 33549 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State