Search icon

BUILDER'S CHOICE LUMBER & BUILDING SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: BUILDER'S CHOICE LUMBER & BUILDING SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUILDER'S CHOICE LUMBER & BUILDING SUPPLIES, 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: 09 Jul 1990 (35 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: L85662
FEI/EIN Number 650205977

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

Address: 2506 N ROOSEVELT BLVD, KEY WEST, FL, 33040
Mail Address: 7600 W 20TH AVE, #213, HIALEAH, FL, 33016, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RILEY PETER Director 288 SHE CREEK LN, CLAYTON, GA, 30525
GARDNER RICHARD Director 18 EL MONTE LANE, KEY WEST, FL
GARDNER RICHARD President 18 EL MONTE LANE, KEY WEST, FL
KRAVITZ HAROLD P Director 7600 W 20TH AVE #213, HIALEAH, FL, 33016
KRAVITZ HAROLD P Vice President 7600 W 20TH AVE #213, HIALEAH, FL, 33016
FOTI GEORGE Chairman PO BOX 222, GALLATIN GATEWAY, MT, 59730
FOTI GEORGE Director PO BOX 222, GALLATIN GATEWAY, MT, 59730
KRAVITZ HAROLD P Agent 7600 W 20TH AVE, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2002-03-27 2506 N ROOSEVELT BLVD, KEY WEST, FL 33040 -
REINSTATEMENT 2002-03-27 - -
REGISTERED AGENT ADDRESS CHANGED 2002-03-27 7600 W 20TH AVE, #213, HIALEAH, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 1993-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 1992-06-30 2506 N ROOSEVELT BLVD, KEY WEST, FL 33040 -
AMENDMENT 1990-11-13 - -

Documents

Name Date
REINSTATEMENT 2002-03-27
ANNUAL REPORT 2000-09-15
ANNUAL REPORT 1999-08-13
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-06-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State