Search icon

JEREZ HOME BUILDERS, INC. - Florida Company Profile

Company Details

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

JEREZ HOME 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: 08 Mar 2004 (21 years ago)
Date of dissolution: 07 Mar 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2012 (13 years ago)
Document Number: P04000042561
FEI/EIN Number 200836189

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

Address: 600 SW 9TH AVE, CAPE CORAL, FL, 33991
Mail Address: PO BOX 152377, CAPE CORAL, FL, 33915
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEREZ SAMUEL President 1957 CORAL POINT DR., CAPE CORAL, FL, 33990
JEREZ SAMUEL Treasurer 1957 CORAL POINT DR., CAPE CORAL, FL, 33990
JEREZ SAMUEL Director 1957 CORAL POINT DR., CAPE CORAL, FL, 33990
JEREZ SAMUEL Agent 1957 CORAL POINT DR, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-03-07 - -
CANCEL ADM DISS/REV 2009-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-17 600 SW 9TH AVE, CAPE CORAL, FL 33991 -
CHANGE OF MAILING ADDRESS 2009-11-17 600 SW 9TH AVE, CAPE CORAL, FL 33991 -
REGISTERED AGENT ADDRESS CHANGED 2009-11-17 1957 CORAL POINT DR, CAPE CORAL, FL 33990 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2005-06-13 JEREZ, SAMUEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900008211 LAPSED 07CA009271 20 JUD LEE CTY 2008-04-11 2013-05-09 $18246.73 COX LUMBER CO, 3300 FAIRFIELD AVE SOUTH, ST PETERSBURG, FL 33712

Documents

Name Date
Voluntary Dissolution 2012-03-07
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-13
REINSTATEMENT 2009-11-17
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-08-31
ANNUAL REPORT 2005-06-13
Domestic Profit 2004-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State