Search icon

BACKDRIFTER INC. - Florida Company Profile

Company Details

Entity Name: BACKDRIFTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BACKDRIFTER 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: 09 Sep 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P11000079809
FEI/EIN Number 453201488

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

Address: 9560 NW 41st Street, Miami, FL, 33178, US
Mail Address: 9560 NW 41st Street, Miami, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERSON MATTHEW T Agent 9560 NW 41 Street, Doral, FL, 33178
TILLMAN BURL LLC Secretary 401 RYLAND ST, RENO, NV, 89502
TILLMAN BURL LLC President 401 RYLAND ST, RENO, NV, 89502

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000103168 CROSSWORD REALTY EXPIRED 2019-09-19 2024-12-31 - 565 NE 66 STREET, SUITE 1, MIAMI, FL, 33138
G16000101930 PERSON LAW EXPIRED 2016-09-16 2021-12-31 - 8807 NE 8TH COURT, MIAMI, FL, 33138
G11000089196 PERSON - GLOBAL ECOLOGICAL COUNSEL EXPIRED 2011-09-09 2016-12-31 - 3000 BIRD AVENUE, #10, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2023-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 9560 NW 41st Street, Miami, FL 33178 -
CHANGE OF MAILING ADDRESS 2023-04-30 9560 NW 41st Street, Miami, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-27 9560 NW 41 Street, Doral, FL 33178 -

Documents

Name Date
Amendment 2023-10-16
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-06-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State