Search icon

BURBACH CONSTRUCTION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BURBACH CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BURBACH CONSTRUCTION SERVICES, 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: 04 Jan 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000001507
FEI/EIN Number 202640540

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

Address: 507 W. DUVAL STREET, LAKE CITY, FL, 32055
Mail Address: P.O. BOX 2092, LAKE CITY, FL, 32056
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CADY THOMAS P President 507 W. DUVAL STREET, LAKE CITY, FL, 32055
BURBACH JAMES M Vice President 507 W. DUVAL STREET, LAKE CITY, FL, 32055
STEELE BRANDON J Secretary 507 W. DUVAL STREET, LAKE CITY, FL, 32055
STEELE BRANDON J Agent 507 W. DUVAL STREET, LAKE CITY, FL, 32055
BURBACH CAPITAL, INC. President -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08162900187 SUPERIOR BUILDING SUPPLY, INC. EXPIRED 2008-06-10 2013-12-31 - PO BOX 2092, LAKE CITY, FL, 32056

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-07-11 STEELE, BRANDON J -
MERGER 2008-04-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000087217
CHANGE OF MAILING ADDRESS 2008-04-24 507 W. DUVAL STREET, LAKE CITY, FL 32055 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-19 507 W. DUVAL STREET, LAKE CITY, FL 32055 -
AMENDMENT 2005-04-19 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-19 507 W. DUVAL STREET, LAKE CITY, FL 32055 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002128832 LAPSED 09-3054-C113 CIR. CIV. PINELLAS CTY. 2009-08-11 2014-09-25 $9,493.62 BRADCO SUPPLY CORPORATION, 5420 59 STREET NO., TAMPA, FL 33610
J10000524873 LAPSED 10-192-CC CNTY CRT COLUMBIA CNTY FL 2009-06-02 2015-04-23 $10,338.91 BEST DISTRIBUTING CO, P.O. BOX 128, GOLDSBORO, NC 27533
J07000267107 LAPSED 07-719-SP COLUMBIA COUNTY 2007-07-23 2012-08-17 $3,002.732 MID-CONTINENT CASUALTY CO C/O YATES & SCHILLER, P.A., 5944 CORAL RIDGE DRIVE, #208, CORAL SPRINGS, FL 33076

Documents

Name Date
Off/Dir Resignation 2016-01-08
ANNUAL REPORT 2008-07-11
Merger 2008-04-29
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-01-11
Amendment 2005-04-19
Domestic Profit 2005-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State