Search icon

SELECT BUILDERS INTERNATIONAL, INC.

Company Details

Entity Name: SELECT BUILDERS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Sep 2004 (20 years ago)
Document Number: P04000134626
FEI/EIN Number 201312902
Address: 9960 PINEAPPLE TREE DRIVE, #103, BOYNTON BEACH, FL, 33436, US
Mail Address: 9960 PINEAPPLE TREE DRIVE, #103, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DIXON INGRID Agent 9960 PINEAPPLE TREE DRIVE, BOYNTON BEACH, FL, 33436

President

Name Role Address
DIXON OWEN President 9960 PINEAPPLE TREE DRIVE, BOYNTON BEACH, FL, 33436

Vice President

Name Role Address
DIXON INGRID Vice President 9960 PINEAPPLE TREE DRIVE, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-16 9960 PINEAPPLE TREE DRIVE, #103, BOYNTON BEACH, FL 33436 No data
CHANGE OF MAILING ADDRESS 2014-04-16 9960 PINEAPPLE TREE DRIVE, #103, BOYNTON BEACH, FL 33436 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 9960 PINEAPPLE TREE DRIVE, #103, BOYNTON BEACH, FL 33436 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001172716 TERMINATED 1000000644087 PALM BEACH 2014-10-15 2024-12-17 $ 1,846.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J14000756014 LAPSED 1000000609771 PALM BEACH 2014-04-30 2024-06-20 $ 400.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000231267 TERMINATED 1000000329197 PALM BEACH 2012-12-27 2023-01-30 $ 486.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State