Entity Name: | ENGINEERED BUILDING SOLUTIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ENGINEERED BUILDING SOLUTIONS 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: | 21 May 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P03000056372 |
FEI/EIN Number |
392074503
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9040 TOWN CENTER PARKWAY, BRADENTON, FL, 34202 |
Mail Address: | 9040 TOWN CENTER PARKWAY, BRADENTON, FL, 34202 |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRIDGEWATER SEAN | President | 244 WESTERN AVE # 74076, LOS ANGELES, CA, 90004 |
LEADER PHILIP | Agent | 117 E AMELIA ST, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-25 | 9040 TOWN CENTER PARKWAY, BRADENTON, FL 34202 | - |
AMENDMENT | 2008-04-25 | - | - |
CHANGE OF MAILING ADDRESS | 2008-04-25 | 9040 TOWN CENTER PARKWAY, BRADENTON, FL 34202 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-10 | 117 E AMELIA ST, ORLANDO, FL 32801 | - |
CANCEL ADM DISS/REV | 2008-04-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-04-10 | LEADER, PHILIP | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000046606 | TERMINATED | 007060409 | 9385 001999 | 2009-01-16 | 2029-01-22 | $ 20.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
J09000039791 | TERMINATED | 007025281 | 9267 004265 | 2009-01-16 | 2029-01-22 | $ 20.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
J09000035807 | TERMINATED | 006148523 | 9177 001743 | 2009-01-16 | 2029-01-22 | $ 20.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
J09000271493 | TERMINATED | 006148523 | 9177 001743 | 2009-01-16 | 2029-01-28 | $ 20.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
J09000285642 | TERMINATED | 007060409 | 9385 001999 | 2009-01-16 | 2029-01-28 | $ 20.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
J09000276898 | TERMINATED | 007025281 | 9267 004265 | 2009-01-16 | 2029-01-28 | $ 20.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
Name | Date |
---|---|
Amendment | 2008-04-25 |
REINSTATEMENT | 2008-04-10 |
ANNUAL REPORT | 2006-03-31 |
ANNUAL REPORT | 2005-07-29 |
ANNUAL REPORT | 2004-07-05 |
Domestic Profit | 2003-05-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State