Search icon

RUSSELL BUILDERS, INC. - Florida Company Profile

Company Details

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

RUSSELL 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: 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: 18 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2019 (6 years ago)
Document Number: P03000145479
FEI/EIN Number 200489384

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

Address: 340 Amelia Ct, ST. AUGUSTINE, FL, 32080, US
Mail Address: P.O. BOX 270, ST. AUGUSTINE, FL, 32085, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Piniaz Bart D Manager 221 jasmin rd, ST. AUGUSTINE, FL, 32086
Piniaz Bartlomiej D Agent 340 Amelia Ct, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 340 Amelia Ct, ST. AUGUSTINE, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-23 340 Amelia Ct, ST. AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2023-04-24 Piniaz, Bartlomiej Danial -
CHANGE OF MAILING ADDRESS 2022-04-27 340 Amelia Ct, ST. AUGUSTINE, FL 32080 -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-08-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-18
REINSTATEMENT 2018-04-23
REINSTATEMENT 2016-08-19
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State