Entity Name: | LUXURY BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 01 Jul 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Mar 1989 (36 years ago) |
Document Number: | 693849 |
FEI/EIN Number | 59-2162493 |
Address: | 280 Fentress Blvd., Suite 2, Daytona Beach, FL 32114 |
Mail Address: | 3 Ashford Lakes Dr., Ormond Beach, FL 32174 |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DINIZO, ANTHONY T, JR | Agent | 3 Ashford Lakes Drive, Ormond Beach, FL 32174 |
Name | Role | Address |
---|---|---|
DINIZO, HELENE C. | Treasurer | 3 Ashford Lakes Drive, Ormond Beach, FL 32174 |
Name | Role | Address |
---|---|---|
DINIZO, HELENE C. | Director | 3 Ashford Lakes Drive, Ormond Beach, FL 32174 |
DINIZO, ANTHONY T., JR. | Director | 3 Ashford Lakes Drive, Ormond Beach, FL 32174 |
Name | Role | Address |
---|---|---|
DINIZO, ANTHONY T., JR. | President | 3 Ashford Lakes Drive, Ormond Beach, FL 32174 |
Name | Role | Address |
---|---|---|
DINIZO, HELENE C. | Secretary | 3 Ashford Lakes Drive, Ormond Beach, FL 32174 |
Name | Role | Address |
---|---|---|
Lipke, Christian Robert | Chief Executive Officer | 280 Fentress Blvd, Suite 2 Daytona Beach, FL 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-25 | 280 Fentress Blvd., Suite 2, Daytona Beach, FL 32114 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-25 | 280 Fentress Blvd., Suite 2, Daytona Beach, FL 32114 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-19 | 3 Ashford Lakes Drive, Ormond Beach, FL 32174 | No data |
REGISTERED AGENT NAME CHANGED | 1991-04-29 | DINIZO, ANTHONY T, JR | No data |
REINSTATEMENT | 1989-03-30 | No data | No data |
INVOLUNTARILY DISSOLVED | 1988-11-04 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State