Search icon

SAYFORD BUILDERS, INC. - Florida Company Profile

Company Details

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

SAYFORD 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: 21 Oct 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P03000117248
FEI/EIN Number 542130475

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

Address: 641 WILKIE ST., DUNEDIN, FL, 34698
Mail Address: 641 WILKIE ST., DUNEDIN, FL, 34698
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAYFORD WILLIAM J Secretary 641 WILKIE ST, DUNEDIN, FL, 34698
SAYFORD WILLIAM J Treasurer 641 WILKIE ST, DUNEDIN, FL, 34698
SAYFORD WILLIAM J President 641 WILKIE ST, DUNEDIN, FL, 34698
SAYFORD WILLIAM J Director 641 WILKIE ST, DUNEDIN, FL, 34698
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-18 641 WILKIE ST., DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2009-05-18 641 WILKIE ST., DUNEDIN, FL 34698 -

Documents

Name Date
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State