Search icon

ASSOCIATED BUILDERS OF THE GULF COAST, INC. - Florida Company Profile

Company Details

Entity Name: ASSOCIATED BUILDERS OF THE GULF COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSOCIATED BUILDERS OF THE GULF COAST, 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: 17 Feb 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P04000031564
FEI/EIN Number 453082806

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

Address: 9210 CYPRESS GREEN DR, #1, JACKSONVILLE, FL, 32256, US
Mail Address: 9210 CYPRESS GREEN DR, #1, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS EARLY P President 9210 CYPRESS GREEN DR, JACKSONVILLE, FL, 32256
WALDON J C Chief Executive Officer 9210 CYPRESS GREEN DR, JACKSONVILLE, FL, 32256
MARTIN GARY V Vice President 9210 CYPRESS GREEN DR, JACKSONVILLE, FL, 32256
HAILEY C V Vice President 9210 CYPRESS GREEN DR, JACKSONVILLE, FL, 32256
JONES JAMES A Agent 9210 CYPRESS GREEN DR, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-08-25 9210 CYPRESS GREEN DR, #1, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2011-08-25 9210 CYPRESS GREEN DR, #1, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2011-08-25 JONES, JAMES AGENT -
CHANGE OF MAILING ADDRESS 2011-08-25 9210 CYPRESS GREEN DR, #1, JACKSONVILLE, FL 32256 -
REINSTATEMENT 2011-01-04 - -
PENDING REINSTATEMENT 2011-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-05-28 - -
AMENDMENT 2004-02-24 - -

Documents

Name Date
ANNUAL REPORT 2011-08-25
REINSTATEMENT 2011-01-04
Amendment 2004-05-28
Amendment 2004-02-24
Domestic Profit 2004-02-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State