Search icon

H. B. SHOWE BUILDERS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: H. B. SHOWE BUILDERS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H. B. SHOWE BUILDERS OF FLORIDA, 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: 11 Apr 1983 (42 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: G33484
FEI/EIN Number 311080045

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

Address: 19321 US HWY 19 N, #101, CLEARWATER, FL, 33764
Mail Address: 19321 US HWY 19 N, #101, CLEARWATER, FL, 33764
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHOWE H B President 45 N 4TH ST SUITE 200, COLUMBUS, OH, 43215
SHOWE H B Director 45 N 4TH ST SUITE 200, COLUMBUS, OH, 43215
SHOWE HUGH B Vice President 45 N 4TH ST SUITE 200, COLUMBUS, OH, 43215
SHOWE HUGH B Treasurer 45 N 4TH ST SUITE 200, COLUMBUS, OH, 43215
SHOWE ANDREW E Vice President 45 N 4TH ST SUITE 200, COLUMBUS, OH, 53215
SHOWE ANDREW E Assistant Secretary 45 N 4TH ST SUITE 200, COLUMBUS, OH, 53215
SHOWE KEVIN M Vice President 45 N 4TH ST SUITE 200, COLUMBUS, OH, 43215
SHOWE KEVIN M Secretary 45 N 4TH ST SUITE 200, COLUMBUS, OH, 43215
MORRISON ALBERT D Agent 19321 US HWY 19 N, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2004-03-09 19321 US HWY 19 N, #101, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2004-03-09 19321 US HWY 19 N, #101, CLEARWATER, FL 33764 -
REGISTERED AGENT NAME CHANGED 2004-03-09 MORRISON, ALBERT DJR -
REINSTATEMENT 2004-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-09 19321 US HWY 19 N, #101, CLEARWATER, FL 33764 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2000-08-04 - -

Documents

Name Date
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-02-14
REINSTATEMENT 2004-03-09
ANNUAL REPORT 2002-03-07
ANNUAL REPORT 2001-02-13
Amendment 2000-08-04
ANNUAL REPORT 2000-02-02
ANNUAL REPORT 1999-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State