Search icon

BDZ CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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