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 |
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 |
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 | - |
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