Search icon

BUILDER FACILITATORS, INC. - Florida Company Profile

Company Details

Entity Name: BUILDER FACILITATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUILDER FACILITATORS, 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: 13 Nov 2000 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P00000105452
FEI/EIN Number 223764869

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

Address: 1218 EAST 73 STREET, BROOKLYN, NY, 33428
Mail Address: 1218 EAST 73 STREET, BROOKLYN, NY, 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEIN SHELLEY Secretary 1218 EAST 73 STREET, BOCA RATON, FL, 11234
KORCARZ HAROLD J Vice President 1218 E 73 STREET, BROOKLYN, NY, 11234
STEIN SHELLEY Agent 1218 EAST 73RD STREET, BROOKLYN, FL, 11234

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000191136 THE LOCKSMITH EXPIRED 2009-12-31 2014-12-31 - 1218 EAST 73ND STREET, BROOKLYN, NY, 11234

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-10 1218 EAST 73 STREET, BROOKLYN, NY 33428 -
REGISTERED AGENT ADDRESS CHANGED 2009-11-10 1218 EAST 73RD STREET, BROOKLYN, FL 11234 -
CHANGE OF MAILING ADDRESS 2009-11-10 1218 EAST 73 STREET, BROOKLYN, NY 33428 -
REGISTERED AGENT NAME CHANGED 2009-11-10 STEIN, SHELLEY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000572100 ACTIVE 1000000269022 PALM BEACH 2012-07-23 2032-08-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2009-11-10
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-10-18
Domestic Profit 2000-11-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State