Search icon

BDC BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: BDC BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BDC BUILDERS, 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: 26 Feb 2014 (11 years ago)
Document Number: P14000018190
FEI/EIN Number 47-5519433

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

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

Key Officers & Management

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

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 - 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 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-28 66 River Beach Dr, ORMOND BEACH, FL 32176 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-28 1450 N Nova Rd, Holly Hill, FL 32117 -

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 2025-01-30
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

Date of last update: 01 Apr 2025

Sources: Florida Department of State