Search icon

BURNHAM CONSULTING, INC. - Florida Company Profile

Company Details

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

BURNHAM CONSULTING, 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: 01 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2023 (a year ago)
Document Number: P10000055173
FEI/EIN Number 272970562

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

Address: 12350 NW 39 ST, Coral Springs, FL, 33065, US
Mail Address: 12350 NW 39 ST, Coral Springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNHAM ANDREW Director 12350 NW 39 ST, Coral Springs, FL, 33065
BURNHAM ANDREW Agent 12350 NW 39 ST, Coral Springs, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-09 12350 NW 39 ST, Suite 201, Coral Springs, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 12350 NW 39 ST, Suite 201, Coral Springs, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 12350 NW 39 ST, Suite 201, Coral Springs, FL 33065 -
REGISTERED AGENT NAME CHANGED 2023-12-05 BURNHAM, ANDREW -
REINSTATEMENT 2023-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 12460 West Atlantic Blvd, coral springs, FL 33071 -
CHANGE OF MAILING ADDRESS 2019-02-11 12460 West Atlantic Blvd, coral springs, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 12460 West Atlantic Blvd, coral springs, FL 33071 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000510921 TERMINATED 1000000670817 MIAMI-DADE 2015-04-16 2035-04-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000808930 ACTIVE 1000000535413 MIAMI-DADE 2013-10-25 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000808914 ACTIVE 1000000535407 MIAMI-DADE 2013-10-25 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000808922 ACTIVE 1000000535412 MIAMI-DADE 2013-10-25 2034-08-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-18
REINSTATEMENT 2023-12-05
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State