Search icon

J. CINTULA BUILDER, INC. - Florida Company Profile

Company Details

Entity Name: J. CINTULA BUILDER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. CINTULA BUILDER, 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: 08 Oct 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P04000139455
FEI/EIN Number 412153227

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

Address: 7007 N FORT SMITH TERR, CITRUS SPRINGS, FL, 34434, US
Mail Address: P.O. BOX 640848, BEVERLY HILLS, FL, 33464, US
ZIP code: 34434
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CINTULA JOSEPH S President P.O. BOX 640848, BEVERLY HILLS, FL, 33464
CINTULA JOSEPH J Vice President PO BOX 640848, BEVERLY HILLS, FL, 33464
PIERCE ELEANOR Secretary P.O. BOX 640848, BEVERLY HILLS, FL, 33464
PIERCE ELEANOR Treasurer P.O. BOX 640848, BEVERLY HILLS, FL, 33464
CINTULA JOSEPH S Agent 7007 N FORT SMITH TERR, CITRUS SPRINGS, FL, 34434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2012-02-14 CINTULA, JOSEPH SR -
REINSTATEMENT 2011-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-15 7007 N FORT SMITH TERR, CITRUS SPRINGS, FL 34434 -
CHANGE OF MAILING ADDRESS 2011-04-15 7007 N FORT SMITH TERR, CITRUS SPRINGS, FL 34434 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-03-19 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-26 7007 N FORT SMITH TERR, CITRUS SPRINGS, FL 34434 -
AMENDMENT 2009-01-26 - -

Documents

Name Date
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-07-19
ANNUAL REPORT 2012-02-14
REINSTATEMENT 2011-04-15
Amendment 2009-03-19
ANNUAL REPORT 2009-03-05
Amendment 2009-01-26
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State