Search icon

FLORIDA BUILDING PRODUCTS, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA BUILDING PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Nov 2005 (19 years ago)
Date of dissolution: 29 Jul 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Jul 2015 (10 years ago)
Document Number: M05000006247
FEI/EIN Number 203768875

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

Address: 100 BLOOMFIELD HILLS PKWY, STE 300, BLOOMFIELD HILLS, MI, 48304, US
Mail Address: 100 BLOOMFIELD HILLS PKWY, STE 300, BLOOMFIELD HILLS, MI, 48304, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
COOK STEVEN M Manager 100 BLOOMFIELD HILLS PKWY, BLOOMFIELD HILLS, MI, 48304
CORPORATION SERVICE COMPANY Agent -
Marshall Ryan Manager 24311 Walden Center Dr, Bonita Springs, FL, 34134

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-07-29 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 100 BLOOMFIELD HILLS PKWY, STE 300, BLOOMFIELD HILLS, MI 48304 -
CHANGE OF MAILING ADDRESS 2009-04-14 100 BLOOMFIELD HILLS PKWY, STE 300, BLOOMFIELD HILLS, MI 48304 -
REGISTERED AGENT NAME CHANGED 2007-09-21 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2007-09-21 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
MERGER 2005-12-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000054325

Documents

Name Date
WITHDRAWAL 2015-07-29
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-16
Reg. Agent Change 2007-09-21
ANNUAL REPORT 2007-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State