Search icon

BDC BUILDERS, INC.

Company Details

Entity Name: BDC BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Feb 2014 (11 years ago)
Document Number: P14000018190
FEI/EIN Number 47-5519433
Address: 1450 N Nova Rd, Holly Hill, FL, 32117, US
Mail Address: 1450 N Nova Rd, Holly Hill, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
ANDERSON MONTY Agent 66 River Beach Dr, ORMOND BEACH, FL, 32176

President

Name Role Address
Anderson Monty L President 1450 N Nova Rd, Holly Hill, FL, 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000113322 MONTY ANDERSON CONSTRUCTION ACTIVE 2015-11-06 2025-12-31 No data 1582 PINE AVE., HOLLY HILLS, FL, 32117

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-28 1450 N Nova Rd, Holly Hill, FL 32117 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-28 66 River Beach Dr, ORMOND BEACH, FL 32176 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-28 1450 N Nova Rd, Holly Hill, FL 32117 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000800514 TERMINATED 1000000847538 ORANGE 2019-11-15 2029-12-11 $ 329.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State