Search icon

RED DOT BUILDERS, INC. - Florida Company Profile

Company Details

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

RED DOT 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: 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: 21 Jul 1976 (49 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 30 Dec 1985 (39 years ago)
Document Number: 509476
FEI/EIN Number 591680802

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

Address: 14600 SW 82 Ct, Palmetto Bay, FL, 33158, US
Mail Address: 14600 SW 82 Ct, Palmetto Bay, FL, 33158, US
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RED DOT BUILDERS 401K PLAN 2010 591680802 2011-10-07 RED DOT BUILDERS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 236200
Sponsor’s telephone number 3052540607
Plan sponsor’s address P.O. BOX 562402, MIAMI, FL, 33256

Plan administrator’s name and address

Administrator’s EIN 591680802
Plan administrator’s name RED DOT BUILDERS
Plan administrator’s address P.O. BOX 562402, MIAMI, FL, 33256
Administrator’s telephone number 3052540607

Signature of

Role Plan administrator
Date 2011-10-07
Name of individual signing NANCY WALKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-07
Name of individual signing NANCY WALKER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Walker Nancy L Director 14600 SW 82 Ct, Palmetto Bay, FL, 33158
Peel Dennis Director 14600 SW 82 Ct, Palmetto Bay, FL, 33158
Peel Dennis President 14600 SW 82 Ct, Palmetto Bay, FL, 33158
WALKER NANCY Agent 14600 SW 82 Ct, Palmetto Bay, FL, 33158

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-17 14600 SW 82 Ct, Palmetto Bay, FL 33158 -
CHANGE OF MAILING ADDRESS 2024-03-17 14600 SW 82 Ct, Palmetto Bay, FL 33158 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-17 14600 SW 82 Ct, Palmetto Bay, FL 33158 -
REGISTERED AGENT NAME CHANGED 2008-04-28 WALKER, NANCY -
EVENT CONVERTED TO NOTES 1985-12-30 - -

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13356282 0418800 1978-07-03 71 ST & SW 132 AVE, Miami, FL, 33176
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-07-05
Case Closed 1978-08-03

Related Activity

Type Complaint
Activity Nr 320850241

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-07-10
Abatement Due Date 1978-07-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-07-10
Abatement Due Date 1978-07-31
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1978-07-10
Abatement Due Date 1978-07-13
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1978-07-10
Abatement Due Date 1978-07-31
Nr Instances 9
Citation ID 01005
Citaton Type Other
Standard Cited 19260601 B14
Issuance Date 1978-07-10
Abatement Due Date 1978-07-31
Nr Instances 3
Related Event Code (REC) Complaint
13336458 0418800 1977-10-31 N KENDALL DRIVE & 106 AVENUE S, Miami, FL, 33176
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-31
Case Closed 1977-11-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1977-11-08
Abatement Due Date 1977-11-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1977-11-08
Abatement Due Date 1977-11-11
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1977-11-08
Abatement Due Date 1977-11-11
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1977-11-08
Abatement Due Date 1977-11-11
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260500 E01 II
Issuance Date 1977-11-08
Abatement Due Date 1977-11-11
Nr Instances 2

Date of last update: 02 Apr 2025

Sources: Florida Department of State