Search icon

BURDGE CONTRACTING CORPORATION - Florida Company Profile

Company Details

Entity Name: BURDGE CONTRACTING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BURDGE CONTRACTING CORPORATION 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: 21 Jun 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2000 (25 years ago)
Document Number: P93000045008
FEI/EIN Number 650447322

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

Address: 2841 S.W. 4TH STREET, BOYNTON BEACH, FL, 33435, US
Mail Address: 2841 S.W. 4TH STREET, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURDGE ROBERT I. Secretary 2841 S.W. 4TH STREET, BOYNTON BCH., FL, 33435
BURDGE ROBERT I. Director 2841 S.W. 4TH STREET, BOYNTON BCH., FL, 33435
WHALEN TIMOTHY L Agent 301 CLEMATIS STREET, WEST PALM BEACH, FL, 33401
BURDGE ROBERT I. President 2841 S.W. 4TH STREET, BOYNTON BCH., FL, 33435

Events

Event Type Filed Date Value Description
REINSTATEMENT 2000-04-03 - -
CHANGE OF MAILING ADDRESS 2000-04-03 2841 S.W. 4TH STREET, BOYNTON BEACH, FL 33435 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-03 2841 S.W. 4TH STREET, BOYNTON BEACH, FL 33435 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-06-02 - -
REGISTERED AGENT ADDRESS CHANGED 1998-06-02 301 CLEMATIS STREET, SUITE 200, WEST PALM BEACH, FL 33401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State