Search icon

BADGER CONSTRUCTION & ASSOCIATES, INC.

Company Details

Entity Name: BADGER CONSTRUCTION & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Aug 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Sep 2000 (24 years ago)
Document Number: P98000070376
FEI/EIN Number 593523688
Mail Address: P.O. BOX 3335, RIVERVIEW, FL, 33568, US
Address: 11016 US HWY 301 SOUTH, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
RAFFAELE MARCO Agent 11016 US HWY 301 SOUTH, RIVERVIEW, FL, 33578

President

Name Role Address
RAFFAELE MARCO President 11016 US HWY 301 SOUTH, RIVERVIEW, FL, 33569

Secretary

Name Role Address
Raffaele Debra Secretary 11016 US HWY 301 SOUTH, RIVERVIEW, FL, 33569

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 No data 11016 US HIGHWAY 301 S, RIVERVIEW, FL, 33578
G23000143394 BADGER BUILDING CONTRACTOR ACTIVE 2023-11-27 2028-12-31 No data 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 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 11016 US HWY 301 SOUTH, RIVERVIEW, FL 33578 No data
CHANGE OF MAILING ADDRESS 2004-07-12 11016 US HWY 301 SOUTH, RIVERVIEW, FL 33578 No data
REINSTATEMENT 2000-09-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State