Search icon

BADCOCK PROPERTIES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: BADCOCK PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BADCOCK PROPERTIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jun 1993 (32 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P93000045673
FEI/EIN Number 593189378

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

Address: 200 PHOSPHATE BOULEVARD, MULBERRY, FL, 33860, US
Mail Address: 200 PHOSPHATE BOULEVARD, MULBERRY, FL, 33860, US
ZIP code: 33860
County: Polk
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BADCOCK PROPERTIES, INC., ALABAMA 000-900-799 ALABAMA

Key Officers & Management

Name Role Address
BADCOCK, III WOGAN S Secretary 3529 CREWS LAKE DRIVE, LAKELAND, FL, 33813
BADCOCK, III WOGAN S Treasurer 3529 CREWS LAKE DRIVE, LAKELAND, FL, 33813
BADCOCK, III WOGAN S Director 3529 CREWS LAKE DRIVE, LAKELAND, FL, 33813
BADCOCK HENRY C President 1976 VISTA VIEW DRIVE, LAKELAND, FL, 33813
BADCOCK HENRY C Director 1976 VISTA VIEW DRIVE, LAKELAND, FL, 33813
BADCOCK BEN M Vice President 1202 KELLS COURT, LAKELAND, FL, 33813
BADCOCK BEN M Director 1202 KELLS COURT, LAKELAND, FL, 33813
DAUGHTREY ELIZABETH B Assistant Secretary 2416 FAIRMONT AVENUE, LAKELAND, FL, 33803
DAUGHTREY ELIZABETH B Director 2416 FAIRMONT AVENUE, LAKELAND, FL, 33803
STILES MARY B Assistant Secretary 1404 BRIARWOOD DRIVE, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-06 200 PHOSPHATE BOULEVARD, MULBERRY, FL 33860 -
CHANGE OF MAILING ADDRESS 2002-03-06 200 PHOSPHATE BOULEVARD, MULBERRY, FL 33860 -

Documents

Name Date
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-02-14
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-02-25
ANNUAL REPORT 1996-03-12
ANNUAL REPORT 1995-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State