Search icon

PREMIER BUILDERS OF NORTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: PREMIER BUILDERS OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIER BUILDERS OF NORTH FLORIDA, 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: 17 May 2000 (25 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P00000048986
FEI/EIN Number 582549368

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

Address: 517 N NEW HAMPSHIRE, COVINGTON, LA, 70433
Mail Address: 517 N NEW HAMPSHIRE, COVINGTON, LA, 70433
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEBLANC WAYNE M Director 109 NORTHPARK SUITE 320, COVINGTON, LA, 70433
SANDERSON MICHAEL G Director 109 NORTHPARK SUITE 320, COVINGTON, LA, 70433
SHELL STEPHEN B Agent 226 PALAFOX PLACE, NINTH FL, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-07-25 517 N NEW HAMPSHIRE, COVINGTON, LA 70433 -
CHANGE OF MAILING ADDRESS 2002-07-25 517 N NEW HAMPSHIRE, COVINGTON, LA 70433 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000957226 TERMINATED 1000000502866 LEON 2013-05-08 2033-05-22 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000238486 TERMINATED 1000000359020 LEON 2013-01-23 2033-01-30 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000394893 TERMINATED 1000000269573 LEON 2012-04-19 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2002-07-25
ANNUAL REPORT 2001-05-03
Domestic Profit 2000-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State