Entity Name: | BOURNE BUILDING CONTRACTOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOURNE BUILDING CONTRACTOR, 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: | 26 Sep 1990 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Nov 2002 (22 years ago) |
Document Number: | S02249 |
FEI/EIN Number |
650217550
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10791 N Kendall Dr, Apt B120, MIAMI, FL, 33176, US |
Mail Address: | 10791 N Kendall Dr, Apt B120, MIAMI, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOURNE HENRY J | President | 10791 N Kendall Dr, MIAMI, FL, 33176 |
BOURNE HENRY J | Secretary | 10791 N Kendall Dr, MIAMI, FL, 33176 |
BOURNE HENRY J | Treasurer | 10791 N Kendall Dr, MIAMI, FL, 33176 |
BOURNE, HENRY J. | Agent | 10791 N Kendall Dr, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-13 | 10791 N Kendall Dr, Apt B120, MIAMI, FL 33176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-13 | 10791 N Kendall Dr, Apt 120, MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2024-02-13 | 10791 N Kendall Dr, Apt B120, MIAMI, FL 33176 | - |
REINSTATEMENT | 2002-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 2001-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1996-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REGISTERED AGENT NAME CHANGED | 1991-10-09 | BOURNE, HENRY J. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000656369 | TERMINATED | 1000000679446 | DADE | 2015-06-04 | 2035-06-11 | $ 465.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000413787 | TERMINATED | 1000000629384 | MIAMI-DADE | 2015-03-25 | 2035-04-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-16 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-05-17 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-01-29 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State