Search icon

BUILDERS FOR YOU INC

Company Details

Entity Name: BUILDERS FOR YOU INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 09 Nov 2018 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N18000012025
FEI/EIN Number 83-2581862
Address: 13444 Ocean Mist Dr, JACKSONVILLE, FL, 32258, US
Mail Address: 13444 Ocean Mist Dr, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LEGAL CORP SOLUTIONS LLC Agent 3440 W HOLLYWOOD BLVD. SUITE 415, HOLLYWOOD, FL, 33021

President

Name Role Address
SANTOS DE NIETO ANAIS President 13444 Ocean Mist Dr, JACKSONVILLE, FL, 32258

Treasurer

Name Role Address
Diaz Long Carlos Treasurer 13444 Ocean Mist Dr, JACKSONVILLE, FL, 32258

Secretary

Name Role Address
Gilbert Kiersten Secretary 13444 Ocean Mist Dr, JACKSONVILLE, FL, 32258

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000031952 BUILDERS CHARITY ACTIVE 2022-03-10 2027-12-31 No data 13444 OCEAN MIST DR, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-02-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 13444 Ocean Mist Dr, JACKSONVILLE, FL 32258 No data
CHANGE OF MAILING ADDRESS 2020-05-28 13444 Ocean Mist Dr, JACKSONVILLE, FL 32258 No data
REGISTERED AGENT NAME CHANGED 2019-11-04 LEGAL CORP SOLUTIONS LLC No data
REINSTATEMENT 2019-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
REINSTATEMENT 2022-02-14
ANNUAL REPORT 2020-05-28
REINSTATEMENT 2019-11-04
Domestic Non-Profit 2018-11-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State