Search icon

B & K CONSTRUCTION & MANAGEMENT CO., INC. - Florida Company Profile

Company Details

Entity Name: B & K CONSTRUCTION & MANAGEMENT CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & K CONSTRUCTION & MANAGEMENT CO., 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: 08 Feb 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P11000013663
FEI/EIN Number 274847147

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

Address: 3349 MONROE AVENUE, ROCHESTER, NY, 14618, US
Mail Address: 3349 MONROE AVENUE, ROCHESTER, NY, 14618, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHANE JOANN M President 486 PRINCETON PLACE, THE VILLAGES, FL, 32162
SHANE JOANN M Secretary 486 PRINCETON PLACE, THE VILLAGES, FL, 32162
SHANE JOANN M Treasurer 486 PRINCETON PLACE, THE VILLAGES, FL, 32162
SHANE JOANN M Director 486 PRINCETON PLACE, THE VILLAGES, FL, 32162
SHANE JOANN M Agent 486 PRINCETON PLACE, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-03-31 SHANE, JOANN M -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 3349 MONROE AVENUE, SUITE 344, ROCHESTER, NY 14618 -
CHANGE OF MAILING ADDRESS 2018-04-27 3349 MONROE AVENUE, SUITE 344, ROCHESTER, NY 14618 -
REINSTATEMENT 2012-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State