Search icon

BAVARO BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: BAVARO BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAVARO BUILDERS, 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: 21 Feb 2008 (17 years ago)
Date of dissolution: 12 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2020 (4 years ago)
Document Number: P08000019152
FEI/EIN Number 262091003

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

Address: 5933 NW 77TH TERRACE, PARKLAND, FL, 33067
Mail Address: 5933 NW 77TH TERRACE, PARKLAND, FL, 33067
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAVARO SAM Director 5933 NW 77TH TERRACE, PARKLAND, FL, 33067
BAVARO MICHELE Vice President 5933 NW 77TH TERRACE, PARKLAND, FL, 33067
BAVARO MICHELE Agent 5933 NW 77TH TERRACE, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-12 - -
REINSTATEMENT 2012-04-30 - -
REGISTERED AGENT NAME CHANGED 2012-04-30 BAVARO, MICHELE -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 5933 NW 77TH TERRACE, PARKLAND, FL 33067 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-05-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-12
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-02
ANNUAL REPORT 2014-01-04
ANNUAL REPORT 2013-01-05
REINSTATEMENT 2012-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State