Search icon

BUILDERS SPECIALTIES, INC. - Florida Company Profile

Company Details

Entity Name: BUILDERS SPECIALTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUILDERS SPECIALTIES, 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: 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 223009762

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

Address: 3 Werner Way, Lebanon, NJ, 08833, US
Mail Address: 3 WERNER WAY, C/O JEN GARA, LEBANON, NJ, 08833, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Probst Frank President 3 WERNER WAY, LEBANON, NJ
Stewart Gordon Treasurer 3 WERNER WAY, LEBANON, NJ
GARA JENNIFER Assi 3 WERNER WAY, LEBANON, NJ
DEVINCENZO RICK Treasurer 3 WERNER WAY, LEBANON, NJ, 08833
Hallock William Vice President 3 WERNER WAY, LEBANON, NJ, 08833

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 3 Werner Way, Lebanon, NJ 08833 -
REGISTERED AGENT NAME CHANGED 2021-01-21 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-01-21 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2007-04-27 3 Werner Way, Lebanon, NJ 08833 -

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13742325 0419700 1979-10-23 3867 N PALAFOX ST, Pensacola, FL, 32505
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-10-23
Case Closed 1979-11-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-10-30
Abatement Due Date 1979-10-23
Nr Instances 1
13740964 0419700 1978-01-23 3867 N PALAFOX ST, Pensacola, FL, 32505
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-01-23
Case Closed 1984-03-10
13740931 0419700 1978-01-04 3867 N PALAFOX, Pensacola, FL, 32505
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-01-06
Case Closed 1978-02-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1978-01-12
Abatement Due Date 1978-02-15
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100217 B08 III
Issuance Date 1978-01-12
Abatement Due Date 1978-01-25
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1978-01-12
Abatement Due Date 1978-01-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-01-12
Abatement Due Date 1978-01-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-01-12
Abatement Due Date 1978-01-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C02 I
Issuance Date 1978-01-12
Abatement Due Date 1978-01-15
Nr Instances 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-01-12
Abatement Due Date 1978-01-15
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1978-01-12
Abatement Due Date 1978-01-25
Nr Instances 3
Citation ID 02006
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1978-01-12
Abatement Due Date 1978-01-30
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1978-01-12
Abatement Due Date 1978-01-30
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1978-01-12
Abatement Due Date 1978-02-15
Nr Instances 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State