Search icon

PLYMOUTH BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: PLYMOUTH BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLYMOUTH BUILDERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Nov 1975 (49 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: 489352
FEI/EIN Number 591631508

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

Address: 13903 CLUBHOUSE DRIVE, TAMPA, FL, 33624, US
Mail Address: 13903 CLUBHOUSE DRIVE, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAESER JAMES A President 13903 CLUBHOUSE DR., TAMPA, FL
BLAESER ELLEN H Secretary 13903 CLUBHOUSE DR., TAMPA, FL
BLAESER ELLEN H Treasurer 13903 CLUBHOUSE DR., TAMPA, FL
BLAESER JOHN A Agent 13903 CLUBHOUSE DRIVE, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 1999-10-19 BLAESER, JOHN A -
REINSTATEMENT 1999-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
AMENDMENT 1994-12-20 - -
REGISTERED AGENT ADDRESS CHANGED 1994-04-26 13903 CLUBHOUSE DRIVE, TAMPA, FL 33624 -
CHANGE OF PRINCIPAL ADDRESS 1994-04-26 13903 CLUBHOUSE DRIVE, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 1994-04-26 13903 CLUBHOUSE DRIVE, TAMPA, FL 33624 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000169877 ACTIVE 1000000017184 15603 001965 2005-10-07 2025-11-09 $ 10,030.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J04900004599 LAPSED 03-20586-SC COUNTY CRT HILLSBOROUGH CO 2003-12-12 2009-02-20 $5628.69 SPORT-HALEY, INC., C/O JACOBSON, SOBO & MOSELLE,, P.O. BOX 19359, PLANTATION, FL 33318
J02000409627 TERMINATED 02-18498 SC HILLSBOROUGH COUNTY COURT 2002-09-18 2007-10-21 $1,062.38 D FRANKLIN PACKAGING INC, 501 HOBBS STREET, TAMPA FL 33619
J02000399893 LAPSED 01-014464 COWE 31 BROWARD COUNTY COURT 2002-03-28 2007-10-07 $3643.15 AQUATIC SYSTEMS, INC., 426 S.W. 12TH AVENUE, DEERFIELD BEACH, FL 33442

Documents

Name Date
ANNUAL REPORT 2002-07-16
ANNUAL REPORT 2001-09-12
ANNUAL REPORT 2000-04-23
REINSTATEMENT 1999-10-19
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-01-27
ANNUAL REPORT 1996-01-29
ANNUAL REPORT 1995-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State