Search icon

BOURNE BUILDING CONTRACTOR, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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