Search icon

CARDEL MASTER BUILDER, INC. - Florida Company Profile

Company Details

Entity Name: CARDEL MASTER BUILDER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 02 Oct 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2014 (11 years ago)
Document Number: F98000005533
FEI/EIN Number 593518495

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

Address: 3160 S. FALKENBURG RD, RIVERVIEW, FL, 33578, US
Mail Address: 3160 S. FALKENBURG RD, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARDEL MASTER BUILDER, INC. 401(K) PROFIT SHARING PLAN 2017 593518495 2018-03-22 CARDEL MASTER BUILDER, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236110
Sponsor’s telephone number 8136128001
Plan sponsor’s address 3160 S. FALKENBURG RD., RIVERVIEW, FL, 335782541

Signature of

Role Plan administrator
Date 2018-03-22
Name of individual signing MATT PRESTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-03-22
Name of individual signing MATT PRESTON
Valid signature Filed with authorized/valid electronic signature
CARDEL MASTER BUILDER, INC. 401(K) PROFIT SHARING PLAN 2016 593518495 2017-10-04 CARDEL MASTER BUILDER, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236110
Sponsor’s telephone number 8136128001
Plan sponsor’s address 3160 S. FALKENBURG RD., RIVERVIEW, FL, 335782541

Signature of

Role Plan administrator
Date 2017-10-04
Name of individual signing MATT PRESTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-10-04
Name of individual signing MATT PRESTON
Valid signature Filed with authorized/valid electronic signature
CARDEL MASTER BUILDER, INC. 401(K) PROFIT SHARING PLAN 2015 593518495 2016-02-19 CARDEL MASTER BUILDER, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236110
Sponsor’s telephone number 8136128001
Plan sponsor’s address 3160 S. FALKENBURG RD., RIVERVIEW, FL, 335782541

Signature of

Role Plan administrator
Date 2016-02-19
Name of individual signing GREGG BLAIR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-02-19
Name of individual signing GREGG BLAIR
Valid signature Filed with authorized/valid electronic signature
CARDEL MASTER BUILDER, INC. 401(K) PROFIT SHARING PLAN 2014 593518495 2015-09-24 CARDEL MASTER BUILDER, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236110
Sponsor’s telephone number 8136128001
Plan sponsor’s address 3160 S. FALKENBURG RD., RIVERVIEW, FL, 335782541

Signature of

Role Plan administrator
Date 2015-09-24
Name of individual signing GREGGORY BLAIR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-09-24
Name of individual signing GREGGORY BLAIR
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
OCKEY RYAN Director 3160 S. FALKENBURG RD, RIVERVIEW, FL, 33578
Revoy Robert Vice President 10641 Broadland Pass, Thonotosassa, FL
Ockey Damon Director 3160 S. FALKENBURG RD, RIVERVIEW, FL, 33578
Graham Greg Chief Operating Officer 3160 S. FALKENBURG RD, RIVERVIEW, FL, 33578
Obrigewitsch Kerry Chief Financial Officer 3160 S. FALKENBURG RD, RIVERVIEW, FL, 33578
Hollman Kent Othe 3160 S. FALKENBURG RD, RIVERVIEW, FL, 33578
SUTTON KEVIN H Agent 101 E. KENNEDY BLVD, TAMPA, FL, 33602
OCKEY RYAN President 3160 S. FALKENBURG RD, RIVERVIEW, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05069900194 CARDEL HOMES ACTIVE 2005-03-10 2025-12-31 - 3160 S. FALKENBURG ROAD, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-30 SUTTON, KEVIN H -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 101 E. KENNEDY BLVD, STE 3700, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-29 3160 S. FALKENBURG RD, RIVERVIEW, FL 33578 -
CHANGE OF MAILING ADDRESS 2015-01-29 3160 S. FALKENBURG RD, RIVERVIEW, FL 33578 -
REINSTATEMENT 2014-10-14 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State