Search icon

FLORIDA BUILDING PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA BUILDING PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA BUILDING PRODUCTS, 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: 09 Apr 1985 (40 years ago)
Date of dissolution: 16 Dec 2005 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 16 Dec 2005 (19 years ago)
Document Number: H51320
FEI/EIN Number 592519121

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

Address: 4500 PGA BOULEVARD, SUITE 400, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 100 BLOOMFIELD HILLS PKWY, SUITE 300, BLOOMFIELD HILLS, MI, 48304, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
SMITH HARMON D Director 4500 PGA BOULEVARD STE 400, PALM BEACH GARDENS, FL, 33418
SMITH HARMON D President 4500 PGA BOULEVARD STE 400, PALM BEACH GARDENS, FL, 33418
KLYM JAN M Assistant Secretary 100 BLOOMFIELD HILLS PKWY STE 300, BLOOMFIELD HILLS, MI, 48304
KOON DAVID A Director 4500 PGA BOULEVARD STE 400, PALM BEACH GARDENS, FL, 33418
KOON DAVID A Vice President 4500 PGA BOULEVARD STE 400, PALM BEACH GARDENS, FL, 33418
SHERBIN DAVID M Vice President 100 BLOOMFIELD HILLS PKWY STE 300, BLOOMFIELD HILLS, MI, 48304
ROBINSON BRUCE E Vice President 100 BLOOMFIELD HILLS PKWY STE 300, BLOOMFIELD HILLS, MI, 48304
STOLLER JOHN D Vice President 100 BLOOMFIELD HILL PKWY STE 300, BLOOMFIELD HILLS, MI, 48304
STOLLER JOHN D Assistant Secretary 100 BLOOMFIELD HILL PKWY STE 300, BLOOMFIELD HILLS, MI, 48304

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001113867
Phone:
2486472750

Latest Filings

Form type:
424B5
File number:
333-133876-48
Filing date:
2006-05-12
File:
Form type:
424B5
File number:
333-133876-48
Filing date:
2006-05-08
File:
Form type:
S-3ASR
File number:
333-133876-48
Filing date:
2006-05-08
File:
Form type:
424B5
File number:
333-109029-36
Filing date:
2005-02-10
File:
Form type:
424B5
File number:
333-109029-36
Filing date:
2004-07-08
File:

Events

Event Type Filed Date Value Description
MERGER 2005-12-16 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M05000006247. MERGER NUMBER 500000054325
CHANGE OF MAILING ADDRESS 2003-02-26 4500 PGA BOULEVARD, SUITE 400, PALM BEACH GARDENS, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-23 4500 PGA BOULEVARD, SUITE 400, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT NAME CHANGED 1999-07-13 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1999-07-13 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
AMENDMENT 1997-05-06 - -

Documents

Name Date
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-02-26
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-04-06
Reg. Agent Change 1999-07-13
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-02-16
ANNUAL REPORT 1997-01-28

Date of last update: 01 Jun 2025

Sources: Florida Department of State