Search icon

CLAUDE SAUNDERS BUILDER, INC. - Florida Company Profile

Company Details

Entity Name: CLAUDE SAUNDERS BUILDER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLAUDE SAUNDERS 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: 22 Apr 1977 (48 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: 532199
FEI/EIN Number 591750663

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

Address: 2815-B BOLTON ROAD, ORANGE PARK, FL, 32073
Mail Address: 2815-B BOLTON ROAD, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUNDERS, CLAUDE E. Agent 4267 CEDAR ROAD, ORANGE PARK, FL, 32065
SAUNDERS, CLAUDE E President 4267 CEDAR ROAD, ORANGE PARK, FL
SAUNDERS, LOUISE H Secretary 4267 CEDAR ROAD, ORANGE PARK, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1991-03-15 4267 CEDAR ROAD, ORANGE PARK, FL 32065 -
CHANGE OF PRINCIPAL ADDRESS 1985-04-26 2815-B BOLTON ROAD, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 1985-04-26 2815-B BOLTON ROAD, ORANGE PARK, FL 32073 -

Documents

Name Date
ANNUAL REPORT 1997-01-30
ANNUAL REPORT 1996-02-01
ANNUAL REPORT 1995-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State