Search icon

BADGER CONSTRUCTION & ASSOCIATES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BADGER CONSTRUCTION & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BADGER CONSTRUCTION & ASSOCIATES, 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: 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: 10 Aug 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Sep 2000 (25 years ago)
Document Number: P98000070376
FEI/EIN Number 593523688

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

Address: 11016 US HWY 301 SOUTH, RIVERVIEW, FL, 33578, US
Mail Address: 11016 US HWY 301 SOUTH, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAFFAELE MARCO President 11016 US HWY 301 SOUTH, RIVERVIEW, FL, 33569
Raffaele Debra Secretary 11016 US HWY 301 SOUTH, RIVERVIEW, FL, 33569
RAFFAELE MARCO Agent 11016 US HWY 301 SOUTH, RIVERVIEW, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000015006 BADGER CONSTRUCTION ACTIVE 2024-01-26 2029-12-31 - 11016 US HIGHWAY 301 S, RIVERVIEW, FL, 33578
G23000143394 BADGER BUILDING CONTRACTOR ACTIVE 2023-11-27 2028-12-31 - PO BOX 3335, RIVERVIEW, FL, 33568

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-15 11016 US HWY 301 SOUTH, RIVERVIEW, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 11016 US HWY 301 SOUTH, RIVERVIEW, FL 33578 -
CHANGE OF MAILING ADDRESS 2004-07-12 11016 US HWY 301 SOUTH, RIVERVIEW, FL 33578 -
REINSTATEMENT 2000-09-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000236346 TERMINATED 1000000140676 HILLSBOROU 2009-09-25 2030-02-16 $ 87,949.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-28
AMENDED ANNUAL REPORT 2015-03-31

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
674122.00
Total Face Value Of Loan:
674122.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
587828.00
Total Face Value Of Loan:
587828.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-09-22
Type:
Unprog Rel
Address:
11414 ALACHUA CREEK LN., RIVERVIEW, FL, 33579
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-06-25
Type:
Referral
Address:
5426 LYKES LANE, TAMPA, FL, 33611
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-06-18
Type:
Planned
Address:
11016 S US HIGHWAY 301, RIVERVIEW, FL, 33568
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-12-06
Type:
Planned
Address:
17314 SAN ARINGO PL., LUTZ, FL, 33548
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-12-02
Type:
Planned
Address:
ADJACENT TO 8416 N 56TH ST., TEMPLE TERRACE, FL, 33617
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
674122
Current Approval Amount:
674122
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
679533.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State