Search icon

BUILDCOMM CORP. - Florida Company Profile

Company Details

Entity Name: BUILDCOMM CORP.
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: 25 Nov 2008 (16 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: N08000010790
FEI/EIN Number 264448069

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

Address: 595 Rob Roy Drive, Clermont, FL, 34711, US
Mail Address: 595 Rob Roy Drive, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNT GREGORY Chairman 595 Rob Roy Drive, Clermont, FL, 34711
HUNT GREGORY Trustee 595 Rob Roy Drive, Clermont, FL, 34711
BERGERON EDMOND Trustee 6410 Medallion Drive, Fredericksburg, VA, 22407
BERGERON EDMOND Secretary 6410 Medallion Drive, Fredericksburg, VA, 22407
BERGERON EDMOND Director 6410 Medallion Drive, Fredericksburg, VA, 22407
Hunt Eugenia A Agent 595 Rob Roy Drive, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-02-25 Hunt, Eugenia A -
REGISTERED AGENT ADDRESS CHANGED 2015-02-25 595 Rob Roy Drive, Clermont, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-19 595 Rob Roy Drive, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2014-04-19 595 Rob Roy Drive, Clermont, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State