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 |
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 |
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 | - | - |
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