Search icon

BIDON, INC. - Florida Company Profile

Company Details

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

BIDON, 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: 28 May 1999 (26 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P99000048751
FEI/EIN Number 650924381

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

Address: 3725 SE Ocean Blvd., Stuart, FL, 34996, US
Mail Address: 3725 SE Ocean Blvd., Stuart, FL, 34996, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANGER WILLIAM A Director 3725 SE Ocean Blvd., Stuart, FL, 34996
HARVEY DON S Director 3725 SE Ocean Blvd., Stuart, FL, 34996
HARVEY DON S Agent 3725 SE Ocean Blvd., Stuart, FL, 34996

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-08-20 3725 SE Ocean Blvd., Suite 201, Stuart, FL 34996 -
CHANGE OF MAILING ADDRESS 2013-08-20 3725 SE Ocean Blvd., Suite 201, Stuart, FL 34996 -
REGISTERED AGENT ADDRESS CHANGED 2013-08-20 3725 SE Ocean Blvd., Suite 201, Stuart, FL 34996 -
REGISTERED AGENT NAME CHANGED 2003-02-21 HARVEY, DON S -

Documents

Name Date
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-10
AMENDED ANNUAL REPORT 2013-08-20
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State