Entity Name: | PULLEY BROTHERS CONSTRUCTION COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PULLEY BROTHERS CONSTRUCTION COMPANY, 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: | 31 Jul 1981 (44 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | 697048 |
FEI/EIN Number |
592107338
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18304 PALM BEACH BLVD, ALVA, FL, 33920 |
Mail Address: | 4880 SE 73RD STREET, HAMPTON, FL, 32044 |
ZIP code: | 33920 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PULLEY ROBERT B | Vice President | 4880 SE 73RD STREET, HAMPTON, FL, 32044 |
PULLEY WILLIAM D | President | 4880 SE 73RD ST, HAMPTON, FL, 32044 |
PULLEY WILLIAM D | Agent | 4880 SE 73RD STREET, HAMPTON, FL, 32044 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-30 | 4880 SE 73RD STREET, HAMPTON, FL 32044 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-30 | 18304 PALM BEACH BLVD, ALVA, FL 33920 | - |
CHANGE OF MAILING ADDRESS | 2009-04-30 | 18304 PALM BEACH BLVD, ALVA, FL 33920 | - |
REINSTATEMENT | 1996-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1995-07-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000119862 | LAPSED | 09-CC-030429 | COUNTY COURT - HILLSBOROUGH | 2010-09-28 | 2016-02-28 | $15,608.63 | STOCK BUILDING SUPPLY OF FLORIDA, LLC, 8020 ARCO CORPORATE DRIVE, RALEIGH, NORTH CAROLINA 27617 |
J10000744331 | LAPSED | 08-CC-005120 | LEE COUNTY COURT | 2010-06-01 | 2015-07-13 | $16,944.67 | HD SUPPLY, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD SUITE 100, NORTH MIAMI BEACH, FL 33160 |
J04000140319 | LAPSED | 04-CC-4109 | LEE COUNTY COURT | 2004-12-15 | 2009-12-15 | $11,774.28 | SOUTHWEST STRUCTURAL SYSTEMS ACQUISITION CORP., 6401 NW 74TH AVENUE, MIAMI, FL 33166 |
J04900021258 | LAPSED | 04-002176-SC-45 | CO CRT PINELLAS CO SMALL CLMS | 2004-09-15 | 2009-09-20 | $6298.70 | COX LUMBER CO., 3300 FAIRFIELD AVENUE SOUTH, ST. PETERSBURG, FL 33712 |
J04900012341 | LAPSED | 04-SC-000309 | COUNTY CRT FOR LEE COUNTY FL | 2004-03-03 | 2009-05-12 | $4759.69 | CABINET SHOP OF LEE COUNTY INC., 2550 EDISON AVE., FT. MYERS, FL 33901 |
J04900012340 | LAPSED | 04-SC-000308 | COUNTY CRT OF LEE COUNTY FL | 2004-03-03 | 2009-05-12 | $3629.96 | CABINET SHOP OF LEE COUNTY INC., 2550 EDISON AVE., FT. MYERS, FL 33901 |
J03900017080 | LAPSED | 03-SC-6099 | CNTY CT 20 JUD CIR LEE CNTY FL | 2003-11-14 | 2008-12-01 | $1391.65 | CITGO PETROLEUM CORPORATION D/B/A CITGO FLEET, P.O. BOX 3758, TULSA, OK 74102 |
J01000004537 | LAPSED | 00-4045-SP-26-03 | MIAMI-DADE COUNTY COURT | 2001-09-14 | 2006-10-10 | $5,834.57 | EAGLE SUPPLY INC, PO BOX 75305, TAMPA FL 33675 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-05-21 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-05-02 |
ANNUAL REPORT | 2002-05-21 |
ANNUAL REPORT | 2001-04-26 |
ANNUAL REPORT | 2000-05-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State