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 |
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 |
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 | - | - |
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