Search icon

PETRA BUILDERS, INC. - Florida Company Profile

Company Details

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

form 5500

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
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 2011-08-18
Name of individual signing STEPHEN OMALLEY
Valid signature Filed with authorized/valid electronic signature
PETRA BUILDERS, INC. DEFINED BENEFIT PLAN 2009 592708677 2010-09-27 PETRA BUILDERS, INC. 3
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

Key Officers & Management

Name Role Address
SHARPE JAY President 2491 se tailwind rd, jupiter, FL, 33478
Sharpe jay Agent 2491 se tailwind rd, jupiter, FL, 33478

Fictitious Names

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

Events

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. -

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310215835 0418800 2007-03-01 5301 N DIXIE HIGHWAY, OAKLAND PARK, FL, 33334
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-03-01
Emphasis L: FALL
Case Closed 2007-04-30

Violation Items

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