Search icon

BRUNNER BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: BRUNNER BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRUNNER BUILDERS, 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: 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: 04 May 2000 (25 years ago)
Date of dissolution: 11 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2023 (2 years ago)
Document Number: P00000044725
FEI/EIN Number 593629269

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

Address: 481 RAVEN WAY, NAPLES, FL, 34110, US
Mail Address: 481 RAVEN WAY, NAPLES, FL, 34105, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brunner Jonathan Vice President 481 RAVEN WAY, NAPLES, FL, 34110
BRUNNER PETER T President 481 RAVEN WAY, NAPLES, FL, 34110
BRUNNER PETER T Secretary 481 RAVEN WAY, NAPLES, FL, 34110
BRUNNER PETER T Agent 481 RAVEN WAY, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 481 RAVEN WAY, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2012-01-05 481 RAVEN WAY, NAPLES, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-26 481 RAVEN WAY, NAPLES, FL 34110 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-11
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-17
AMENDED ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2015-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State