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 |
Name | Role | Address |
---|---|---|
ANDERSON MONTY | Agent | 66 River Beach Dr, ORMOND BEACH, FL, 32176 |
Name | Role | Address |
---|---|---|
Anderson Monty L | President | 1450 N Nova Rd, Holly Hill, FL, 32117 |
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 |
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 |
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 |
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