Search icon

U.S. BUILDING TECHNOLOGY, INC. - Florida Company Profile

Company Details

Entity Name: U.S. BUILDING TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S. BUILDING TECHNOLOGY, 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: 26 Feb 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jul 2024 (10 months ago)
Document Number: P03000023653
FEI/EIN Number 582248330

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

Address: 15226 CAPE SABLE LANE, FT. MYERS, FL, 33908
Mail Address: 15226 CAPE SABLE LANE, FT. MYERS, FL, 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEVERANCE STEPHANIE Vice President 5430 HARBOUR CASTLE DRIVE, FORT MYERS, FL, 33907
PUCKETT HUBERT L Director 15226 CAPE SABLE LANE, FT. MYERS, FL, 33908
PUCKETT HUBERT L President 15226 CAPE SABLE LANE, FT. MYERS, FL, 33908
PUCKETT GWENDOLYN Vice President 15226 CAPE SABLE LANE, FT. MYERS, FL, 33908
PUCKETT HUBERT L Agent 15226 CAPE SABLE LANE, FT. MYERS, FL, 33908

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-07-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-02-27 - -
REGISTERED AGENT NAME CHANGED 2020-02-27 PUCKETT, HUBERT L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-07-03
REINSTATEMENT 2020-02-27
ANNUAL REPORT 2008-07-11
ANNUAL REPORT 2007-08-09
ANNUAL REPORT 2006-07-12
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-12
Domestic Profit 2003-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State