Search icon

T. AND O. BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: T. AND O. BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

T. AND O. BUILDERS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 27 Dec 1976 (48 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: 520933
FEI/EIN Number 59-1704498

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

Address: 802 E. EDGEWOOD DR, LAKELAND, FL 33803
Mail Address: P. O. BOX 506, EATON PARK, FL 33840
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OWENBY, JESSE S. President 3690 THORN HILL ROAD, WINTER HAVEN, FL 33880
OWENBY, JESSE S. Agent 802 E. EDGEWOOD DR, LAKELAND, FL 33813
OWENBY, BEVERLY L Vice President 3690 THORN HILL ROAD, WINTER HAVEN, FL 33880
OWENBY, DAVID S Secretary 6 STIRLING PL, BELLA VISTA, AR 72715
OWENBY, DAVID S Treasurer 6 STIRLING PL, BELLA VISTA, AR 72715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-26 802 E. EDGEWOOD DR, LAKELAND, FL 33803 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-05 802 E. EDGEWOOD DR, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2000-04-12 802 E. EDGEWOOD DR, LAKELAND, FL 33803 -
REGISTERED AGENT NAME CHANGED 1991-02-15 OWENBY, JESSE S. -

Documents

Name Date
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-04-05
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-04-25
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-04-12

Date of last update: 05 Feb 2025

Sources: Florida Department of State