Search icon

ENGINEERED BUILDING SOLUTIONS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
BRIDGEWATER SEAN President 244 WESTERN AVE # 74076, LOS ANGELES, CA, 90004
LEADER PHILIP Agent 117 E AMELIA ST, ORLANDO, FL, 32801

Events

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 - -

Debts

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

Documents

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