Search icon

PRO TRADE BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: PRO TRADE BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO TRADE 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: 14 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 2014 (11 years ago)
Document Number: P04000104497
FEI/EIN Number 201379851

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

Address: 4600 Henry rd, crestview, FL, 32539, US
Mail Address: 4600 Henry rd, crestview, FL, 32539, US
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON TOMMY E Treasurer 4600 Henry rd, crestview, FL, 32539
LEAVINS LARRY K Vice President 5283 BOB SIKES RD., DEFUNIAK SPRINGS, FL, 32435
LEAVINS LARRY K Secretary 5283 BOB SIKES RD., DEFUNIAK SPRINGS, FL, 32435
JOHNSON TOMMY E Agent 4600 Henry rd, crestview, FL, 32539
JOHNSON TOMMY E President 4600 Henry rd, crestview, FL, 32539

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 4600 Henry rd, crestview, FL 32539 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 4600 Henry rd, crestview, FL 32539 -
CHANGE OF MAILING ADDRESS 2021-04-28 4600 Henry rd, crestview, FL 32539 -
REINSTATEMENT 2014-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
NAME CHANGE AMENDMENT 2010-01-04 PRO TRADE BUILDERS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-03-10

Date of last update: 02 May 2025

Sources: Florida Department of State