Search icon

BIRGE'S CONCRETE & BOBCAT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BIRGE'S CONCRETE & BOBCAT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIRGE'S CONCRETE & BOBCAT 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: 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: 11 Mar 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Nov 2020 (4 years ago)
Document Number: P05000040938
FEI/EIN Number 470952886

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

Address: 14772 63RD WAY N, CLERWATER, FL, 33760
Mail Address: 14772 63RD WAY N, CLERWATER, FL, 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIRGE STEPHEN LEWIS Director 14772 63RD WAY N, CLERWATER, FL, 33760
BIRGE STEPHEN LEWIS Agent 14772 63RD WAY N, CLERWATER, FL, 33760
BIRGE DEBRA A Vice President 14772 63RD WAY N, CLERWATER, FL, 33760

Events

Event Type Filed Date Value Description
AMENDMENT 2020-11-12 - -
AMENDMENT 2011-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 14772 63RD WAY N, CLERWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2006-04-27 14772 63RD WAY N, CLERWATER, FL 33760 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-04
Amendment 2020-11-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State