Entity Name: | PETRA BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PETRA 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: |
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: | 17 Apr 1986 (39 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | J09937 |
FEI/EIN Number |
592708677
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2491 se tailwind rd, jupiter, FL, 33478, US |
Mail Address: | 2491 se tailwind rd, jupiter, FL, 33478, US |
ZIP code: | 33478 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PETRA BUILDERS, INC. DEFINED BENEFIT PLAN | 2010 | 592708677 | 2011-08-18 | PETRA BUILDERS, INC. | 3 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 592708677 |
Plan administrator’s name | PETRA BUILDERS, INC. |
Plan administrator’s address | 4181 N.W. 1ST AVE., UNIT 11, BOCA RATON, FL, 33431 |
Administrator’s telephone number | 5613617570 |
Signature of
Role | Plan administrator |
Date | 2011-08-18 |
Name of individual signing | STEPHEN OMALLEY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 236200 |
Sponsor’s telephone number | 5613617570 |
Plan sponsor’s address | 4181 N.W. 1ST AVE., UNIT 11, BOCA RATON, FL, 33431 |
Plan administrator’s name and address
Administrator’s EIN | 592708677 |
Plan administrator’s name | PETRA BUILDERS, INC. |
Plan administrator’s address | 4181 N.W. 1ST AVE., UNIT 11, BOCA RATON, FL, 33431 |
Administrator’s telephone number | 5613617570 |
Signature of
Role | Plan administrator |
Date | 2010-09-27 |
Name of individual signing | JAMES CONSOLATI |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
SHARPE JAY | President | 2491 se tailwind rd, jupiter, FL, 33478 |
Sharpe jay | Agent | 2491 se tailwind rd, jupiter, FL, 33478 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000099228 | PACH DEVELOPMENT | EXPIRED | 2019-09-10 | 2024-12-31 | - | 4160 NW 1ST AVE, SUITE 58, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-05 | 2491 se tailwind rd, jupiter, FL 33478 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-05 | 2491 se tailwind rd, jupiter, FL 33478 | - |
CHANGE OF MAILING ADDRESS | 2023-07-05 | 2491 se tailwind rd, jupiter, FL 33478 | - |
REGISTERED AGENT NAME CHANGED | 2023-07-05 | Sharpe, jay | - |
REINSTATEMENT | 2021-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2011-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
NAME CHANGE AMENDMENT | 1986-07-24 | PETRA BUILDERS, INC. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-07-05 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-04 |
REINSTATEMENT | 2021-09-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-08-29 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-16 |
AMENDED ANNUAL REPORT | 2016-11-30 |
ANNUAL REPORT | 2016-03-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310215835 | 0418800 | 2007-03-01 | 5301 N DIXIE HIGHWAY, OAKLAND PARK, FL, 33334 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B01 |
Issuance Date | 2007-03-15 |
Abatement Due Date | 2007-05-01 |
Current Penalty | 450.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2007-03-15 |
Abatement Due Date | 2007-03-21 |
Current Penalty | 450.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 2007-03-15 |
Abatement Due Date | 2007-03-27 |
Current Penalty | 450.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State