Search icon

B.D. 15 CORP. - Florida Company Profile

Company Details

Entity Name: B.D. 15 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B.D. 15 CORP. 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: 17 Jan 1997 (28 years ago)
Document Number: P97000005695
FEI/EIN Number 650736086

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

Mail Address: 5059 N.E. 18TH AVENUE, FT. LAUDERDALE, FL, 33334
Address: 1479 EAST COMMERCIAL BLVD, FT LAUDERDALE, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLANIGAN PATRICK J President 1479 EAST COMMERCIAL BLVD, FT LAUDERDALE, FL, 33334
FLANIGAN PATRICK J Secretary 1479 EAST COMMERCIAL BLVD, FT LAUDERDALE, FL, 33334
FLANIGAN PATRICK J Treasurer 1479 EAST COMMERCIAL BLVD, FT LAUDERDALE, FL, 33334
FLANIGAN PATRICK J Director 1479 EAST COMMERCIAL BLVD, FT LAUDERDALE, FL, 33334
JEFFREY KASTNER D Agent 5059 N.E. 18TH AVENUE, FT. LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2005-03-09 5059 N.E. 18TH AVENUE, FT. LAUDERDALE, FL 33334 -
REGISTERED AGENT NAME CHANGED 2004-01-08 JEFFREY, KASTNER D -
CHANGE OF MAILING ADDRESS 2001-04-26 1479 EAST COMMERCIAL BLVD, FT LAUDERDALE, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State