Search icon

ERWIN BUILDERS, INC. - Florida Company Profile

Company Details

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

ERWIN 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: 03 Jan 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2023 (a year ago)
Document Number: P03000001464
FEI/EIN Number 710924927

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

Address: 10930 US HWY 1 N, SUITE 1, PONTE VEDRA, FL, 32081, US
Mail Address: 4080 Grande Blvd, Jacksonville Beach, FL, 32250, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERWIN WILLIAM DPRES President 7500 Powers Ave, JACKSONVILLE, FL, 32217
Lloyd Nathan Manager 2111 Bennett St, Jacksonville, FL, 32206
JOHNSON KEITH HESQ. Agent 8810 GOODBYS EXECUTIVE DRIVE, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-10-23 10930 US HWY 1 N, SUITE 1, PONTE VEDRA, FL 32081 -
REINSTATEMENT 2023-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-02-21 JOHNSON, KEITH H, ESQ. -
REINSTATEMENT 2019-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-11-12 - -
PENDING REINSTATEMENT 2014-11-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000221915 ACTIVE 16-2020-CA-004640 CIRCUIT COURT, FOURTH JUDICIAL 2021-04-06 2026-05-06 $180859.49 4KIM, LLC, 8356 KIM ROAD, JACKSONVILLE, FLORIDA 32217
J11000083738 LAPSED 2009 CA 20162 NC SARASOTA COUNTY CIRCUIT COURT 2011-01-04 2016-02-09 $101,443.84 FLORIDA WORKERS' COMPENSATION JOINT UNDERWRITING ASSOCI, PO BOX 48957, SARASOTA, FL 34230-5957

Documents

Name Date
ANNUAL REPORT 2024-01-12
REINSTATEMENT 2023-10-23
REINSTATEMENT 2022-03-18
ANNUAL REPORT 2020-06-15
AMENDED ANNUAL REPORT 2019-02-27
REINSTATEMENT 2019-02-21
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-05-01
REINSTATEMENT 2014-11-12
REINSTATEMENT 2012-09-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State