Search icon

B SQUARE BUILDERS, INC. - Florida Company Profile

Company Details

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

B SQUARE 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: 13 Jan 2004 (21 years ago)
Document Number: P04000009897
FEI/EIN Number 200602904

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

Address: 694 Dolphin Avenue, KEY LARGO, FL, 33037, US
Mail Address: 694 Dolphin Avenue, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NODARSE VENANCIO Director 694 Dolphin Avenue, KEY LARGO, FL, 33037
NODARSE VENANCIO Agent 694 Dolphin Avenue, KEY LARGO, FL, 33037
NODARSE VENANCIO President 694 Dolphin Avenue, KEY LARGO, FL, 33037
NODARSE VENANCIO Secretary 694 Dolphin Avenue, KEY LARGO, FL, 33037
NODARSE VENANCIO Treasurer 694 Dolphin Avenue, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 694 Dolphin Avenue, KEY LARGO, FL 33037 -
CHANGE OF MAILING ADDRESS 2023-02-07 694 Dolphin Avenue, KEY LARGO, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 694 Dolphin Avenue, KEY LARGO, FL 33037 -
REGISTERED AGENT NAME CHANGED 2005-01-25 NODARSE, VENANCIO -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State