Search icon

BHI CONSTRUCTION & REMODELING, INC. - Florida Company Profile

Company Details

Entity Name: BHI CONSTRUCTION & REMODELING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BHI CONSTRUCTION & REMODELING, 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: 17 Feb 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P12000016494
FEI/EIN Number 92-0183848

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

Address: 3619 SURREY DR., ORLANDO, FL, 32812, US
Mail Address: 3619 SURREY DR., ORLANDO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNETT CHRISTOPHER M President 3619 SURREY DR., ORLANDO, FL, 32812
BENNETT CHRISTOPHER M Secretary 3619 SURREY DR., ORLANDO, FL, 32812
BENNETT CHRISTOPHER M Treasurer 3619 SURREY DR., ORLANDO, FL, 32812
BENNETT CHRISTOPHER M Agent 3619 SURREY DR., ORLANDO, FL, 32812

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000063240 INDEPENDENT MOBILITY IN HOME HEALTH CARE EXPIRED 2012-06-25 2017-12-31 - 3619 SURREY DR, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2016-12-02 - -

Documents

Name Date
ANNUAL REPORT 2017-04-30
Amendment 2016-12-02
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
Domestic Profit 2012-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State