Search icon

FULL SCALE BUILDERS, INC. - Florida Company Profile

Company Details

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

FULL SCALE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Aug 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2010 (14 years ago)
Document Number: L11793
FEI/EIN Number 650142630

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

Address: 281 ohio ave, FT MYERS BCH, FL, 33931, US
Mail Address: 281 ohio ave, FT MYERS BCH, FL, 33931, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ludvigsen mark Vice President 281 ohio ave, FT MYERS BCH, FL, 33931
ludvigsen mark Agent 281 ohio ave, FORT MYERS BEACH, FL, 33931
LUDVIGSEN, MARK President 281 ohio ave, FORT MYERS BEACH, FL, 33931

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-30 281 ohio ave, FT MYERS BCH, FL 33931 -
CHANGE OF MAILING ADDRESS 2015-01-30 281 ohio ave, FT MYERS BCH, FL 33931 -
REGISTERED AGENT NAME CHANGED 2015-01-30 ludvigsen, mark -
REGISTERED AGENT ADDRESS CHANGED 2015-01-30 281 ohio ave, FORT MYERS BEACH, FL 33931 -
REINSTATEMENT 2010-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State