Search icon

OLD FLORIDA BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: OLD FLORIDA BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLD FLORIDA BUILDERS, 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: 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: 16 Oct 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jun 2000 (25 years ago)
Document Number: H25747
FEI/EIN Number 592454275

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

Address: 10 Winnebago Rd, Sea Ranch Lakes, FL, 33308, US
Mail Address: 10 Winnebago Rd, Sea Ranch Lakes, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHEGLEY KEVIN President 10 Winnebago Rd, Sea Ranch Lakes, FL, 33308
PHEGLEY KEVIN Director 10 Winnebago Rd, Sea Ranch Lakes, FL, 33308
PHEGLEY BRYAN Vice President 10 WINNEBAGO ROAD, SEA RANCH LAKES, FL, 33308
PHEGLEY KEVIN Agent 10 Winnebago Rd, Sea Ranch Lakes, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-24 10 Winnebago Rd, Sea Ranch Lakes, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-24 10 Winnebago Rd, Sea Ranch Lakes, FL 33308 -
CHANGE OF MAILING ADDRESS 2020-04-24 10 Winnebago Rd, Sea Ranch Lakes, FL 33308 -
REGISTERED AGENT NAME CHANGED 2008-04-08 PHEGLEY, KEVIN -
REINSTATEMENT 2000-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
NAME CHANGE AMENDMENT 1992-12-14 OLD FLORIDA BUILDERS, INC. -
REINSTATEMENT 1991-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
NAME CHANGE AMENDMENT 1991-06-11 ASPEN VENTURES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State