Entity Name: | BDZ CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BDZ CONSTRUCTION, 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 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P06000001523 |
FEI/EIN Number |
204081257
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 225 WEST CR 466, OXFORD, FL, 34484 |
Mail Address: | 17000 11 MILE ROAD, BATTLE CREEK, MI, 49014 |
ZIP code: | 34484 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETERS BRENT D | President | 17000 11 MILE ROAD, BATTLE CREEK, MI, 49014 |
PETERS BRENT D | Director | 17000 11 MILE ROAD, BATTLE CREEK, MI, 49014 |
PETERS DENISE K | Secretary | 17000 11 MILE ROAD, BATTLE CREEK, MI, 49014 |
PETERS DENISE K | Treasurer | 17000 11 MILE ROAD, BATTLE CREEK, MI, 49014 |
PETERS DENISE K | Director | 17000 11 MILE ROAD, BATTLE CREEK, MI, 49014 |
PETERS ZACHARY D | Vice President | 225 WEST CR 466, OXFORD, FL, 34484 |
PETERS ZACHARY D | Director | 225 WEST CR 466, OXFORD, FL, 34484 |
SKATES JEFFREY P | Agent | 1950 LAUREL MANOR DRIVE, THE VILLAGES, FL, 32162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-17 | 1950 LAUREL MANOR DRIVE, SUITE 140, THE VILLAGES, FL 32162 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-10 | 225 WEST CR 466, OXFORD, FL 34484 | - |
CHANGE OF MAILING ADDRESS | 2007-04-10 | 225 WEST CR 466, OXFORD, FL 34484 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-04-17 |
ANNUAL REPORT | 2007-04-10 |
Domestic Profit | 2006-01-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State