Search icon

BICKOFF CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: BICKOFF CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BICKOFF CONSTRUCTION, 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: 25 Feb 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Apr 2017 (8 years ago)
Document Number: P15000018412
FEI/EIN Number 47-3237332

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

Address: 4700 N. Dixie Highway, Oakland Park, FL, 33334, US
Mail Address: 4700 N. Dixie Highway, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BICKOFF MICHAEL President 4700 N. Dixie Highway, Oakland Park, FL, 33334
BICKOFF TED Vice President 7711 New Holland Way, Boynton Beach, FL, 33437
BICKOFF MICHAEL Agent 4700 N. Dixie Highway, Oakland Park, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 4700 N. Dixie Highway, Unit 14, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2024-03-27 4700 N. Dixie Highway, Unit 14, Oakland Park, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 4700 N. Dixie Highway, Unit 14, Oakland Park, FL 33334 -
NAME CHANGE AMENDMENT 2017-04-11 BICKOFF CONSTRUCTION, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-01
Name Change 2017-04-11
ANNUAL REPORT 2017-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State