Entity Name: | BEDROCK CONSTRUCTION COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BEDROCK CONSTRUCTION COMPANY 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: | 24 Jun 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Apr 2011 (14 years ago) |
Document Number: | S61798 |
FEI/EIN Number |
650273584
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2040 Tigertail Blvd, Dania Beach, FL, 33004, US |
Mail Address: | 2040 Tigertail Blvd, Dania Beach, FL, 33004, US |
ZIP code: | 33004 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAY RICHARD A | Director | 2040 Tigertail Blvd, Dania Beach, FL, 33004 |
GAY RICHARD A | President | 2040 Tigertail Blvd, Dania Beach, FL, 33004 |
GAY RICHARD A | Secretary | 2040 Tigertail Blvd, Dania Beach, FL, 33004 |
GAY RICHARD A | Treasurer | 2040 Tigertail Blvd, Dania Beach, FL, 33004 |
GAY RICHARD | Agent | 2040 Tigertail Blvd, Dania Beach, FL, 33004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-15 | 2040 Tigertail Blvd, Bay B, Dania Beach, FL 33004 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-15 | 2040 Tigertail Blvd, Bay B, Dania Beach, FL 33004 | - |
CHANGE OF MAILING ADDRESS | 2021-01-15 | 2040 Tigertail Blvd, Bay B, Dania Beach, FL 33004 | - |
REINSTATEMENT | 2011-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2008-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2005-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 1998-01-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000325673 | TERMINATED | CONO 11-14298 | COUNTY COURT/BROWARD COUNTY | 2012-04-30 | 2017-05-01 | $11,365.46 | MADISON AQUISITION CORP., PO BOX 630037, NORTH MIAMI BEACH, FLORIDA 33163 |
J08900002765 | LAPSED | 07-28608-L | HILLSBOROUGH CRT CIV DIV | 2007-12-17 | 2013-02-19 | $11148.96 | CEMEX, INC., C/O 1100 MAIN ST., BUFFALO, NY 14209 |
J03900014796 | LAPSED | CP-NO-03-03191-71 | BROWARD COUNTY COURT | 2003-10-22 | 2008-11-07 | $1904.75 | DIXIE CLAMP & SCAFFOLD, INC., 4379 NORTH DIXIE HIGHWAY, OAKLAND PARK, FL 33334 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-06-10 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State