Search icon

FULLER BUILDERS, INC. - Florida Company Profile

Company Details

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

FULLER 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: 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: 26 Sep 1986 (39 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: M39062
FEI/EIN Number 592736322

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

Address: 6309 STIRLING RD, STE 209, DAVIE, FL, 33314, US
Mail Address: 6309 STIRLING RD., STE 209, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULLER THOMAS E Director 2698 ARBOR DR, FT. LAUDERDALE, FL
FULLER THOMAS E President 2698 ARBOR DR, FT. LAUDERDALE, FL
FULLER THOMAS E Agent 2698 ARBOR DRIVE, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1997-06-20 2698 ARBOR DRIVE, FT LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 6309 STIRLING RD, STE 209, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 1993-05-01 6309 STIRLING RD, STE 209, DAVIE, FL 33314 -

Documents

Name Date
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-06-20
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State