Search icon

ADMIRAL BUILDERS, INC. - Florida Company Profile

Company Details

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

ADMIRAL 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: 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: 12 Jan 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2003 (22 years ago)
Document Number: P01000005713
FEI/EIN Number 742987931

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

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

Key Officers & Management

Name Role Address
ROTHROCK LAW FIRM PL Agent -
ROTHROCK CARL Director 1222 SE 47th St, Cape Coral, FL, 33904
ROTHROCK CARL President 1222 SE 47th St, Cape Coral, FL, 33904
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 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 1222 SE 47th St, C1, Cape Coral, FL 33904 -
REGISTERED AGENT NAME CHANGED 2013-04-20 Rothrock Law Firm PL -
REINSTATEMENT 2003-10-22 - -
CHANGE OF MAILING ADDRESS 2003-10-22 1222 SE 47th St, C1, Cape Coral, FL 33904 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

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 Apr 2025

Sources: Florida Department of State