Search icon

BURKE BUILDING CONTRACTORS INC. - Florida Company Profile

Company Details

Entity Name: BURKE BUILDING CONTRACTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BURKE 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: 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: 16 Jun 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P05000086423
FEI/EIN Number 861141101

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

Address: 5003 Twin Pine Drive, Plant City, FL, 33566, US
Mail Address: 5003 Twin Pine Drive, Plant City, FL, 33566, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKE CHARLES L Chief Executive Officer 5003 Twin Pine Drive, Plant City, FL, 33566
BURKE CHARLES L Agent 5003 Twin Pine Drive, Plant City, FL, 33566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-09-29 BURKE, CHARLES L11 -
REINSTATEMENT 2016-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 5003 Twin Pine Drive, Plant City, FL 33566 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 5003 Twin Pine Drive, Plant City, FL 33566 -
CHANGE OF MAILING ADDRESS 2013-04-30 5003 Twin Pine Drive, Plant City, FL 33566 -
REINSTATEMENT 2011-08-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-02-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000543263 TERMINATED 1000000610305 HILLSBOROU 2014-04-16 2034-05-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000297310 TERMINATED 1000000263102 HILLSBOROU 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-11
REINSTATEMENT 2016-09-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-23
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-02
Off/Dir Resignation 2011-10-06
REINSTATEMENT 2011-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State