Search icon

SID HIGGINBOTHAM, BUILDER, INC. - Florida Company Profile

Company Details

Entity Name: SID HIGGINBOTHAM, BUILDER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SID HIGGINBOTHAM, BUILDER, 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: 05 Dec 1975 (49 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: 492130
FEI/EIN Number 591635930

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

Address: 8518 103RD STREET, JACKSONVILLE, FL, 32210
Mail Address: 8518 103RD STREET, JACKSONVILLE, FL, 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGGINBOTHAM ROGER A President 8518 103RD ST, JACKSONVILLE, FL, 32210
HIGGINBOTHAM SID Director 8518 103RD ST, JACKSONVILLE, FL, 32210
HIGGINBOTHAM SID Vice President 8518 103RD ST, JACKSONVILLE, FL, 32210
HIGGINBOTHAM SID Secretary 8518 103RD ST, JACKSONVILLE, FL, 32210
HIGGINBOTHAM ROGER A Agent 8518 103RD ST, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-03 8518 103RD STREET, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2025-10-03 8518 103RD STREET, JACKSONVILLE, FL 32210 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2009-01-21 HIGGINBOTHAM, ROGER A -
REGISTERED AGENT ADDRESS CHANGED 2009-01-21 8518 103RD ST, JACKSONVILLE, FL 32210 -
AMENDMENT 1987-10-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000829391 LAPSED 12-CA-619 4TH JUD. CIR., CLAY COUNTY 2013-05-02 2018-05-02 $748,730.82 ATLANTIC COAST BANK, 10151 DEERWOOD PARK BOULEVARD, BUILDING 200, SUITE 100, JACKSONVILLE, FL 32256

Documents

Name Date
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-01-10
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State