Entity Name: | BUILDER'S REAL ESTATE MARKETING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BUILDER'S REAL ESTATE MARKETING CORPORATION 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: | 25 Feb 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Dec 1996 (28 years ago) |
Document Number: | H44266 |
FEI/EIN Number |
592614607
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21202 OLEAN BLVD., A-3, PORT CHARLOTTE, FL, 33952, US |
Mail Address: | 21202 OLEAN BLVD., A-3, PORT CHARLOTTE, FL, 33952, US |
ZIP code: | 33952 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STARKEY LAURIE A | President | 5511 LINDA DRIVE, NORTH PORT, FL, 34286 |
Laurie Starkey | Agent | 21202 OLEAN BLVD., PORT CHARLOTTE, FL, 33952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-02-08 | 21202 OLEAN BLVD., A-3, PORT CHARLOTTE, FL 33952 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-08 | Laurie , Starkey | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-17 | 21202 OLEAN BLVD., A-3, PORT CHARLOTTE, FL 33952 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-17 | 21202 OLEAN BLVD., A-3, PORT CHARLOTTE, FL 33952 | - |
REINSTATEMENT | 1996-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-07-07 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State