Search icon

S&A BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: S&A BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S&A 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: 14 Mar 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P02000030820
FEI/EIN Number 300062552

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

Address: 3064 MOODY AVENUE, ORANGE PARK, FL, 32065
Mail Address: 3064 MOODY AVENUE, ORANGE PARK, FL, 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARLING SID S President 3064 MOODY AVE, ORANGE PARK, FL, 32065
BARLING SID S Agent 3064 MOODY AVE, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2009-04-23 3064 MOODY AVENUE, ORANGE PARK, FL 32065 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 3064 MOODY AVENUE, ORANGE PARK, FL 32065 -
AMENDMENT 2005-10-14 - -
REINSTATEMENT 2004-03-09 - -
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
J13001403568 LAPSED 11-059-D5 LEON 2013-07-11 2018-09-17 $49,031.58 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J11000707906 TERMINATED 1000000234399 CLAY 2011-10-24 2021-11-02 $ 1,128.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-28
Amendment 2005-10-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State