Search icon

ADMIRAL BUILDERS, INC.

Company Details

Entity Name: ADMIRAL BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jan 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2003 (21 years ago)
Document Number: P01000005713
FEI/EIN Number 742987931
Address: 1222 SE 47th St, Cape Coral, FL, 33904, US
Mail Address: P.O. BOX 3127, BONITA SPRINGS, FL, 34133
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
ROTHROCK LAW FIRM PL Agent

Director

Name Role Address
ROTHROCK CARL Director 1222 SE 47th St, Cape Coral, FL, 33904

President

Name Role Address
ROTHROCK CARL President 1222 SE 47th St, Cape Coral, FL, 33904

Treasurer

Name Role Address
ROTHROCK CARL Treasurer 1222 SE 47th St, Cape Coral, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 1222 SE 47th St, C1, Cape Coral, FL 33904 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 1222 SE 47th St, C1, Cape Coral, FL 33904 No data
REGISTERED AGENT NAME CHANGED 2013-04-20 Rothrock Law Firm PL No data
REINSTATEMENT 2003-10-22 No data No data
CHANGE OF MAILING ADDRESS 2003-10-22 1222 SE 47th St, C1, Cape Coral, FL 33904 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000054929 LAPSED 08-CA-026537 LEE COUNTY CIRCUIT COURT 2001-01-18 2016-01-31 $108,504.60 COLONIAL PACIFIC LEASING CORPORATION, 1010 THOMAS EDISON BOULEVARD SW, CEDAR RAPIDS, IOWA 52404

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State