Search icon

BFS CONTRACT DIVISION, INC. - Florida Company Profile

Company Details

Entity Name: BFS CONTRACT DIVISION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BFS CONTRACT DIVISION, 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: 13 Feb 1992 (33 years ago)
Document Number: V13880
FEI/EIN Number 650328574

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

Address: 3500 N 28TH TERRACE, HOLLYWOOD, FL, 33020, US
Mail Address: 3500 N 28TH TERRACE, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STUBBS CHRISTINE II Vice President 3500 N 28TH TERRACE, HOLLYWOOD, FL, 33020
HERD CROCKETT G Agent 3500 N 28 TERRACE, HOLLYWOOD, FL, 33020
HERD, CROCKETT G. President 3500 N 28 TERRACE, HOLLYWOOD, FL, 33020
HERD, CROCKETT G. Secretary 3500 N 28 TERRACE, HOLLYWOOD, FL, 33020
HERD, CROCKETT G. Director 3500 N 28 TERRACE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-03-11 HERD, CROCKETT G -
REGISTERED AGENT ADDRESS CHANGED 2015-03-11 3500 N 28 TERRACE, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 1995-03-23 3500 N 28TH TERRACE, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 1995-03-23 3500 N 28TH TERRACE, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State