Entity Name: | AMERICAN BUILDERS CENTRAL FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN BUILDERS CENTRAL FLORIDA, 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: | 01 Apr 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P04000058852 |
FEI/EIN Number |
201509798
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3714 RED OAK COURT, LAKE WALES, FL, 33898 |
Mail Address: | 3714 RED OAK COURT, LAKE WALES, FL, 33898 |
ZIP code: | 33898 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAUGHAN STEPHEN | President | 3714 RED OAK COURT, LAKE WALES, FL, 33898 |
VAUGHAN STEPHEN | Secretary | 3714 RED OAK COURT, LAKE WALES, FL, 33898 |
VAUGHAN STEPHEN | Treasurer | 3714 RED OAK COURT, LAKE WALES, FL, 33898 |
LUKASZKA LENNY | Vice President | 3714 RED OAK COURT, LAKE WALES, FL, 33898 |
ROWLAND GENE G | Vice President | 3714 RED OAK COURT, LAKE WALES, FL, 33898 |
VAUGHAN STEPHEN D | Agent | 3714 RED OAK COURT, LAKE WALES, FL, 33898 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDMENT | 2010-05-03 | - | - |
CANCEL ADM DISS/REV | 2010-02-21 | - | - |
CHANGE OF MAILING ADDRESS | 2010-02-21 | 3714 RED OAK COURT, LAKE WALES, FL 33898 | - |
REGISTERED AGENT NAME CHANGED | 2010-02-21 | VAUGHAN, STEPHEN D | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-21 | 3714 RED OAK COURT, LAKE WALES, FL 33898 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-21 | 3714 RED OAK COURT, LAKE WALES, FL 33898 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2006-04-18 | - | - |
AMENDMENT AND NAME CHANGE | 2006-04-11 | AMERICAN BUILDERS CENTRAL FLORIDA, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000468388 | TERMINATED | 1000000106969 | 07799 0104 | 2009-01-20 | 2029-01-28 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625 |
J09000540871 | TERMINATED | 1000000106969 | 07799 0104 | 2009-01-20 | 2029-02-04 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625 |
J09000618024 | ACTIVE | 1000000106969 | 07799 0104 | 2009-01-20 | 2029-02-11 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625 |
J09000468370 | TERMINATED | 1000000106963 | 07798 1698 | 2009-01-16 | 2029-01-28 | $ 1,145.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625 |
J09000540848 | TERMINATED | 1000000106963 | 07798 1698 | 2009-01-16 | 2029-02-04 | $ 1,145.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625 |
J09000617992 | ACTIVE | 1000000106963 | 07798 1698 | 2009-01-16 | 2029-02-11 | $ 1,145.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-01-05 |
Amendment | 2010-05-03 |
REINSTATEMENT | 2010-02-21 |
Off/Dir Resignation | 2009-04-16 |
Off/Dir Resignation | 2009-04-03 |
Off/Dir Resignation | 2009-04-02 |
ANNUAL REPORT | 2008-05-06 |
ANNUAL REPORT | 2007-02-05 |
ANNUAL REPORT | 2006-07-05 |
Reg. Agent Change | 2006-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State