Search icon

BHU CONSTRUCTION, INC - Florida Company Profile

Company Details

Entity Name: BHU CONSTRUCTION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BHU 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: 22 Oct 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P09000087183
FEI/EIN Number 271165972

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

Address: 3956 TOWN CENTER BLVD, ORLANDO, FL, 32837, US
Mail Address: 3956 TOWN CENTER BLVD, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRETO EDGAR D President 3956 TOWN CENTER BLVD, ORLANDO, FL, 32837
MORENO BETSY E Agent 3956 TOWN CENTER BLVD, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-28 3956 TOWN CENTER BLVD, 594, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2019-08-28 3956 TOWN CENTER BLVD, 594, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2019-08-28 3956 TOWN CENTER BLVD, 594, ORLANDO, FL 32837 -
REINSTATEMENT 2011-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-24
ANNUAL REPORT 2020-06-24
AMENDED ANNUAL REPORT 2019-08-28
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State