Search icon

FLORIDA BUILT RIGHT, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA BUILT RIGHT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA BUILT RIGHT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Feb 2000 (25 years ago)
Document Number: P00000016431
FEI/EIN Number 651074967

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

Address: 320 West Flamingo Circle, MARCO ISLAND, FL, 34145, US
Mail Address: 320 West Flamingo Circle, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOYER JAMES L President 320 West Flamingo Circle, MARCO ISLAND, FL, 34145
MOYER JAMES L Secretary 320 West Flamingo Circle, MARCO ISLAND, FL, 34145
MOYER JAMES L Treasurer 320 West Flamingo Circle, MARCO ISLAND, FL, 34145
D'AGOSTINO LOUIS D Agent 821 FIFTH AVE. S., STE. 201, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 320 West Flamingo Circle, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2016-01-25 320 West Flamingo Circle, MARCO ISLAND, FL 34145 -

Court Cases

Title Case Number Docket Date Status
FLORIDA BUILT RIGHT, INC. VS THOMAS E. NOLAN, TRUSTEE & MICHELE NOLAN 2D2013-0630 2013-02-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
10-CA-4448

Parties

Name FLORIDA BUILT RIGHT, INC.
Role Appellant
Status Active
Representations WILLIAM G. MORRIS, ESQ.
Name MICHELE NOLAN
Role Appellee
Status Active
Name THOMAS E. NOLAN
Role Appellee
Status Active
Representations ELISA S. WORTHINGTON, ESQ., ROBERT E. DAVEY, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-08-26
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-08-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-08-20
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2013-08-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FLORIDA BUILT RIGHT, INC.
Docket Date 2013-07-31
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN AS UNAUTHORIZED ~ wall/JT-notice of charging lien....
Docket Date 2013-07-22
Type Notice
Subtype Notice
Description Notice ~ of charging lien and lien for attorney's fees and costs
On Behalf Of FLORIDA BUILT RIGHT, INC.
Docket Date 2013-07-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FLORIDA BUILT RIGHT, INC.
Docket Date 2013-07-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3 SUPPLEMENTAL VOLS
Docket Date 2013-05-30
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ IB(07/10/13)
Docket Date 2013-05-23
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of FLORIDA BUILT RIGHT, INC.
Docket Date 2013-05-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 ADDITIONAL VOL
Docket Date 2013-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FLORIDA BUILT RIGHT, INC.
Docket Date 2013-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THOMAS E. NOLAN
Docket Date 2013-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FLORIDA BUILT RIGHT, INC.
Docket Date 2013-02-19
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE AA William G. Morris, Esq. 0321613
Docket Date 2013-02-11
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2013-02-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
THOMAS E. NOLAN, TRUSTEE, ET AL., VS FLORIDA BUILT RIGHT, INC. 2D2012-5451 2012-10-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
10-CA-4448

Parties

Name MICHELE NOLAN
Role Appellant
Status Active
Name THOMAS E. NOLAN
Role Appellant
Status Active
Representations ROBERT E. DAVY, JR., ESQ.
Name FLORIDA BUILT RIGHT, INC.
Role Appellee
Status Active
Representations WILLIAM G. MORRIS, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-14
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-03-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-03-06
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2013-02-22
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description v.d.; pending AE fee motion
Docket Date 2013-02-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THOMAS E. NOLAN
Docket Date 2013-01-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ see order of 2-*22-13
On Behalf Of FLORIDA BUILT RIGHT, INC.
Docket Date 2013-01-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THOMAS E. NOLAN
Docket Date 2012-10-31
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2012-10-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-10-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS E. NOLAN

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State