Entity Name: | NCO BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NCO 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 Oct 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2010 (15 years ago) |
Document Number: | P04000142064 |
FEI/EIN Number |
201745485
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9407 Daney St., Gotha, FL, 34734, US |
Mail Address: | 9407 Daney St., Gotha, FL, 34734, US |
ZIP code: | 34734 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OWEN NELSON EIV | President | 9407 Daney St., Gotha, FL, 34734 |
OWEN NELSON EIV | Agent | 9407 Daney St., Gotha, FL, 34734 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-03-13 | OWEN, NELSON E, IV | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-27 | 9407 Daney St., Gotha, FL 34734 | - |
CHANGE OF MAILING ADDRESS | 2013-03-27 | 9407 Daney St., Gotha, FL 34734 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-27 | 9407 Daney St., Gotha, FL 34734 | - |
PENDING REINSTATEMENT | 2010-09-28 | - | - |
REINSTATEMENT | 2010-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-03-27 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State