Search icon

BUILDERS SPECIALTIES, INC.

Company Details

Entity Name: BUILDERS SPECIALTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Apr 1989 (36 years ago)
Date of dissolution: 13 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2022 (2 years ago)
Document Number: K77668
FEI/EIN Number 22-3009762
Address: 3 Werner Way, Lebanon, NJ 08833
Mail Address: 3 WERNER WAY, C/O JEN GARA, LEBANON, NJ 08833
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Probst, Frank President 3 WERNER WAY, LEBANON, NJ

Treasurer

Name Role Address
Stewart, Gordon Treasurer 3 WERNER WAY, LEBANON, NJ

Chief Financial Officer

Name Role Address
Stewart, Gordon Chief Financial Officer 3 WERNER WAY, LEBANON, NJ

Assistant Secretary

Name Role Address
GARA, JENNIFER Assistant Secretary 3 WERNER WAY, LEBANON, NJ

TREASURER

Name Role Address
DEVINCENZO, RICK TREASURER 3 WERNER WAY, LEBANON, NJ 08833

Vice President

Name Role Address
Hallock, William Vice President 3 WERNER WAY, LEBANON, NJ 08833

Secretary

Name Role Address
Hallock, William Secretary 3 WERNER WAY, LEBANON, NJ 08833

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 3 Werner Way, Lebanon, NJ 08833 No data
REGISTERED AGENT NAME CHANGED 2021-01-21 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-21 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF MAILING ADDRESS 2007-04-27 3 Werner Way, Lebanon, NJ 08833 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000314486 ACTIVE 1000000926782 BROWARD 2022-06-22 2042-06-29 $ 7,558.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Voluntary Dissolution 2022-12-13
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-09
Reg. Agent Change 2021-01-21
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State