Entity Name: | SELECT BUILDERS INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SELECT BUILDERS INTERNATIONAL, 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: | 27 Sep 2004 (21 years ago) |
Document Number: | P04000134626 |
FEI/EIN Number |
201312902
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
DIXON OWEN | President | 9960 PINEAPPLE TREE DRIVE, BOYNTON BEACH, FL, 33436 |
DIXON INGRID | Vice President | 9960 PINEAPPLE TREE DRIVE, BOYNTON BEACH, FL, 33436 |
DIXON INGRID | Agent | 9960 PINEAPPLE TREE DRIVE, BOYNTON BEACH, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-16 | 9960 PINEAPPLE TREE DRIVE, #103, BOYNTON BEACH, FL 33436 | - |
CHANGE OF MAILING ADDRESS | 2014-04-16 | 9960 PINEAPPLE TREE DRIVE, #103, BOYNTON BEACH, FL 33436 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-16 | 9960 PINEAPPLE TREE DRIVE, #103, BOYNTON BEACH, FL 33436 | - |
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 |
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 Apr 2025
Sources: Florida Department of State