Search icon

ROI BUILDERS, INC. - Florida Company Profile

Company Details

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

ROI 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: 10 Sep 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: P03000099392
FEI/EIN Number 020705529

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

Address: 1333 SW 14TH ST, BOCA RATON, FL, 33486, US
Mail Address: 1333 SW 14TH ST, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARRIOR KIRK President 1333 SW 14TH ST, BOCA RATON, FL, 33486
WARRIOR JENNIFER Vice President 1333 SW 14TH ST, BOCA RATON, FL, 33486
WARRIOR KIRK Agent 1333 SW 14TH ST,, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-01 1333 SW 14TH ST,, BOCA RATON, FL 33486 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-02 1333 SW 14TH ST, BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 2006-05-02 1333 SW 14TH ST, BOCA RATON, FL 33486 -
CANCEL ADM DISS/REV 2004-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2004-02-20 WARRIOR, KIRK -
AMENDMENT 2004-02-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001193803 LAPSED 2008 CC 013600 PALM BEACH CTY CTY CIVIL 2009-02-06 2014-05-08 $12,177.41 AMERICAN BUILDERS AND CONTRACTORS SUPPLY COMPANY, INC, 800 NW 65TH STREET, FT. LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-05-03
REINSTATEMENT 2004-10-15
Amendment 2004-02-20
Domestic Profit 2003-09-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State