Search icon

BEDROCK CONSTRUCTION COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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