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 |
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 |
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 | - | - |
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