Search icon

G.W.BADER, INC. - Florida Company Profile

Company Details

Entity Name: G.W.BADER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.W.BADER, 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: 18 Feb 1994 (31 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P94000013849
FEI/EIN Number 650466824

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

Address: 950 SW 12 AVE., POMPANO BEACH, FL, 33069
Mail Address: P.O. BOX 10582, POMPANO BEACH, FL, 33060
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BADER WILLIAM President 220 SW 18 ST, POMPANO BEACH, FL, 33060
MAHONEY BOB Agent 3801 N. FEDERAL HWY., POMPANO BEACH, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1999-04-14 3801 N. FEDERAL HWY., POMPANO BEACH, FL 33024 -
REGISTERED AGENT NAME CHANGED 1999-04-14 MAHONEY, BOB -
CHANGE OF PRINCIPAL ADDRESS 1997-01-29 950 SW 12 AVE., POMPANO BEACH, FL 33069 -
REINSTATEMENT 1997-01-29 - -
CHANGE OF MAILING ADDRESS 1997-01-29 950 SW 12 AVE., POMPANO BEACH, FL 33069 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-10-30
REINSTATEMENT 1997-01-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State