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 |
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 | - |
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 | - | - |
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