Search icon

CITRUS COUNTY BUILDERS ASSOCIATION BUILDERS CARE, INC. - Florida Company Profile

Company Details

Entity Name: CITRUS COUNTY BUILDERS ASSOCIATION BUILDERS CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 14 Jun 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: N06000006412
FEI/EIN Number 205178110

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

Address: 1196 S LECANTO HWY, LECANTO, FL, 34461
Mail Address: 1196 S LECANTO HWY, LECANTO, FL, 34461
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILBERT MICHAEL President 4222 W GULF TO LAKE HWY, LECANTO, FL, 34461
GILBERT MICHAEL Director 4222 W GULF TO LAKE HWY, LECANTO, FL, 34461
BIDLACK DONNA Director 2114 W SHINING DAWN LANE, LECANTO, FL, 34461
BIDLACK DONNA Treasurer 2114 W SHINING DAWN LANE, LECANTO, FL, 34461
BARDSLEY WAYNE Vice President 2185 W ALEUTS DRIVE, BEVERLY HILLS, FL, 34465
BARDSLEY WAYNE Director 2185 W ALEUTS DRIVE, BEVERLY HILLS, FL, 34465
SWART ERIC Secretary 406 NE 1 ST, CRYSTAL RIVER, FL, 34429
SWART ERIC Director 406 NE 1 ST, CRYSTAL RIVER, FL, 34429
GELFAND RICHARD PPD 610 SE US HIGHWAY 19, CRYSTAL RIVER, FL, 34429
BIDLACK DONNA Agent 2114 W SHINING DAWN LANE, LECANTO, FL, 34461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08053700034 CITRUS BUILDERS CARE INC. EXPIRED 2008-02-22 2013-12-31 - 1196 S LECANTO HWY, LECANTO, FL, 34461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-10-16 2114 W SHINING DAWN LANE, LECANTO, FL 34461 -
AMENDMENT 2011-08-18 - -

Documents

Name Date
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-10-16
Amendment 2011-08-18
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-07-11
Domestic Non-Profit 2006-06-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State