Search icon

BADC ASSET MANAGERS, INC. - Florida Company Profile

Company Details

Entity Name: BADC ASSET MANAGERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BADC ASSET MANAGERS, 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: 27 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2021 (4 years ago)
Document Number: P13000071170
FEI/EIN Number 46-3534214

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

Address: 231 N Woodland Blvd, Deland, FL, 32720, US
Mail Address: 300 Interchange Blvd, Ormond Beach, FL, 32174, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guyot James Vice President 9500 ARBORETUM BLVD, STE 370, AUSTIN, TX, 78759
Lefkowitz Howard B President 300 Interchange Blvd, Ormond Beach, FL, 32174
PALMETTO CHARTER SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-20 ONE DAYTONA BLVD, SUITE 600, DAYTONA BEACH, FL 32114 -
REINSTATEMENT 2021-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-18 231 N Woodland Blvd, Deland, FL 32720 -
CHANGE OF MAILING ADDRESS 2021-03-18 231 N Woodland Blvd, Deland, FL 32720 -
REGISTERED AGENT NAME CHANGED 2021-03-18 PALMETTO CHARTER SERVICES,INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-01-07
REINSTATEMENT 2021-03-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-02-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State