Search icon

BUILT RIGHT CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: BUILT RIGHT CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUILT RIGHT CONSTRUCTION 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: 06 Apr 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P04000058735
FEI/EIN Number 760756259

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

Mail Address: 1183 ROYAL PALM AVE., WEST PALM BEACH, FL, 33406, US
Address: 1183 ROYAL PALM AVE., WEST PALM BEACH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROUSSEAU HYDN President 1183 ROYAL PALM AVE, WEST PALM BEACH, FL, 33406
ROUSSEAU HYDN Director 1183 ROYAL PALM AVE, WEST PALM BEACH, FL, 33406
ROUSSEAU TYEISHA Vice President 1183 ROYAL PALM AVE, WEST PALM BEACH, FL, 33406
ROUSSEAU TYEISHA Director 1183 ROYAL PALM AVE, WEST PALM BEACH, FL, 33406
ROUSSEAU HYDN Agent 1183 ROYAL PALM AVE, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-05-20 - -
REGISTERED AGENT NAME CHANGED 2020-05-20 ROUSSEAU, HYDN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-28 1183 ROYAL PALM AVE., WEST PALM BEACH, FL 33460 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-12-14 1183 ROYAL PALM AVE., WEST PALM BEACH, FL 33460 -
AMENDMENT 2006-12-22 - -
REVOCATION OF VOLUNTARY DISSOLUT 2005-08-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000549447 LAPSED 502012002639XXXXMB PALM BEACH COUNTY 2012-06-15 2017-08-15 $18,826.36 PENINSULAR ELECTRIC DISTRIBUTORS, INC., 1301 OKEECHOBEE RD., WEST PALM BEACH, FL 33407
J12000198195 LAPSED 502011CA007369XXXXMB AG PALM BEACH COUNTY CIRCUIT CT 2012-03-05 2017-03-19 $85,925.48 PERFECTION ARCHITECTURAL SYSTEMS, INC., 2310 MERCATOR DRIVE, ORLANDO, FL 32807
J12000024474 LAPSED 502011CA014746XXXXMBAG PALM BEACH CO. CIRCUIT CIVIL 2012-01-10 2017-01-12 $102,575.15 DISCOUNT RENTAL & SALES, INC., 1014 S. CONGRESS AVENUE, WEST PALM BEACH, FL 33407
J12000277189 LAPSED 502011CA014746XXXXMBAG PALM BEACH CO. CIRCUIT COURT 2012-01-10 2017-04-18 $102,575.15 DISCOUNT RENTAL & SALES INC., 1014 S. CONGRESS AVENUE, WEST PALM BEACH, FL 33406
J11000825062 LAPSED CONO 11-04263 (72) COUNTY COURT/BROWARD COUNTY 2011-11-22 2016-12-20 $23,497.39 BENTMAN & GELLER, C.P.A.'S, P.A., 4855 WEST HILLSBORO BLVD., #B-3, COCONUT CREEK, FL 33073
J11000656897 LAPSED 502011CA009781XXXXMB PALM BEACH COUNTY COURT 2011-09-19 2016-10-11 $125,537.55 BUSINESS LOAN FUND OF THE PALM BEACHES, INC., 2200 N. FLORIDA MANGO RD., WEST PALM BEACH, FLA 33409
J11000819891 LAPSED 50-2010-CA-003580XXXXMB PALM BEACH COUNTY 2010-10-18 2016-12-15 $14,507.56 ENGLERT, INC., C/O TARA APPLEBLATT, 1200 AMBOY AVENUE, PERTH AMBOY, NJ 08861
J09002120847 LAPSED 502007SC018172XXXXMBRB COUNTY COURT PALM BEACH COUNTY 2009-05-08 2014-08-26 $3,107.30 PALM BEACH NEWSPAPERS, INC., 2751 SOUTH DIXIE HIGHWAY, WEST PALM BEACH, FL 33416-4694
J09002248846 LAPSED 50-2007-CA-022290-M PALM BEACH COUNTY CIRCUIT COUR 2009-04-30 2014-12-23 $15,580.78 ABC SUPPLY CO., INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J09001194926 LAPSED 502008CC008951 PALM BEACH COUNTY COURT 2009-04-10 2014-05-11 $5,230.32 OSPREY BUILDING MATERIALS, INC. A DIVISION OF ALLIED BU, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2021-03-25
REINSTATEMENT 2020-05-20
REINSTATEMENT 2014-01-28
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-06-16
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-05-30
Amendment 2006-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4110077809 2020-05-27 0455 PPP 1183 ROYAL PALM AVE, WEST PALM BEACH, FL, 33406-4874
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132700
Loan Approval Amount (current) 132700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33406-4874
Project Congressional District FL-22
Number of Employees 13
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 133669.45
Forgiveness Paid Date 2021-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State