Search icon

QUALITY BUILDERS OF HOLMES BEACH, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY BUILDERS OF HOLMES BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY BUILDERS OF HOLMES BEACH, 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: 14 Oct 1988 (37 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: K38745
FEI/EIN Number 650075836

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

Address: 5500 MARINA DR, #2, HOLMES BEACH, FL, 34217, US
Mail Address: P.O. BOX 1232, HOLMES BEACH, FL, 34218, US
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OBERHOFER GREGORY President 5500 MARINA DR., #2, HOLMES BEACH, FL, 34217
OBERHOFER GREGORY Director 5500 MARINA DR., #2, HOLMES BEACH, FL, 34217
OBERHOFER SHEILA Vice President 5500 MARINA DR., #2, HOLMES BEACH, FL, 34217
OBERHOFER SHEILA Director 5500 MARINA DR., #2, HOLMES BEACH, FL, 34217
OBERHOFER GREGORY Agent 5500 MARINA DR., #2, HOLMES BEACH, FL, 34217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-06 5500 MARINA DR, #2, HOLMES BEACH, FL 34217 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-06 5500 MARINA DR., #2, HOLMES BEACH, FL 34217 -
REGISTERED AGENT NAME CHANGED 1997-04-03 OBERHOFER, GREGORY -
CHANGE OF MAILING ADDRESS 1993-04-15 5500 MARINA DR, #2, HOLMES BEACH, FL 34217 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000152929 LAPSED 2008-CA-12119 MANATEE - CIRCUIT COURT 2010-06-03 2017-03-07 $105,350.86 SBN SWFL I LLC, C/O HOWARD FREIDIN, ESQUIRE, 2245 MCGREGOR BOULEVARD, FORT MYERS, FLORIDA 33901
J10000826187 LAPSED 2008-CA-12219 CIRCUIT COURT MANATEE COUNTY 2010-06-03 2015-08-05 $105,350.86 WHITNEY NATIONAL BANK, C/O CARLTON FIELDS, P.A., PO BOX 3239, TAMPA, FL 33601-3239
J08900017952 LAPSED 2008-CC-4277-NC CTY CRT SARASOTA CTY 2008-09-29 2013-10-03 $16707.99 PROBUILT EAST, LLC, HOPE LUMBER AND SUPPLY COMPANY, 516 6TH AVENUE EAST, BRADENTON, FL 34208

Documents

Name Date
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-04-03
ANNUAL REPORT 2001-04-05
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18237743 0420600 1989-07-13 1750 17TH ST, SARASOTA, FL, 34234
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-07-13
Case Closed 1989-10-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1989-10-16
Abatement Due Date 1989-10-18
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A10
Issuance Date 1989-10-16
Abatement Due Date 1989-10-19
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1989-10-16
Abatement Due Date 1989-11-16
Nr Instances 1
Nr Exposed 2
Gravity 00

Date of last update: 02 Apr 2025

Sources: Florida Department of State