Search icon

BIDWILLY, INC. - Florida Company Profile

Company Details

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

BIDWILLY, 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: 18 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 2022 (3 years ago)
Document Number: P08000109297
FEI/EIN Number 45-5217985

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

Address: 4409 HOFFNER AVENUE STE. 146, ORLANDO, FL, 32812
Mail Address: 4409 HOFFNER AVENUE STE. 146, ORLANDO, FL, 32812
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS SOLOMON J President 4409 HOFFNER AVENUE STE. 146, ORLANDO, FL, 32812
WILLIAMS SOLOMON J Agent 4409 HOFFNER AVENUE STE. 146, ORLANDO, FL, 32812

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000049055 PAY.HOW ACTIVE 2022-04-18 2027-12-31 - 4409 HOFFNER AVE. STE 146, ORLANDO, FL, 32812
G15000095239 BW PROPERTY MANAGEMENT GROUP EXPIRED 2015-09-16 2020-12-31 - 4409 HOFFNER AVENUE STE. 146, ORLANDO, FL, 32812
G15000095245 BWFIT.CLUB EXPIRED 2015-09-16 2020-12-31 - 4409 HOFFNER AVENUE STE. 146, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-18 WILLIAMS, SOLOMON JR. -
REINSTATEMENT 2022-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-11-09 4409 HOFFNER AVENUE STE. 146, ORLANDO, FL 32812 -
REINSTATEMENT 2011-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 2011-11-09 4409 HOFFNER AVENUE STE. 146, ORLANDO, FL 32812 -
CHANGE OF MAILING ADDRESS 2011-11-09 4409 HOFFNER AVENUE STE. 146, ORLANDO, FL 32812 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-18
REINSTATEMENT 2022-04-18
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-09-01
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State