Search icon

VALUE MANAGEMENT BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: VALUE MANAGEMENT BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALUE MANAGEMENT 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: 27 Oct 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2021 (4 years ago)
Document Number: P04000148317
FEI/EIN Number 201858905

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

Address: 1311 Krisdale Avenue, LaBelle, FL, 33935, US
Mail Address: 1311 Krisdale Avenue, LaBelle, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGLOTHERN DENIS J President 1311 Krisdale Avenue, LaBelle, FL, 33935
MCGLOTHERN ROBIN Chief Executive Officer 1311 Krisdale Avenue, LaBelle, FL, 33935
MCGLOTHERN DENIS J Agent 1311 Krisdale Avenue, LaBelle, FL, 33935

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 1311 Krisdale Avenue, LaBelle, FL 33935 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 1311 Krisdale Avenue, LaBelle, FL 33935 -
CHANGE OF MAILING ADDRESS 2021-01-04 1311 Krisdale Avenue, LaBelle, FL 33935 -
REGISTERED AGENT NAME CHANGED 2021-01-04 MCGLOTHERN, DENIS J -
REINSTATEMENT 2021-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-06
REINSTATEMENT 2021-01-04
ANNUAL REPORT 2015-03-21
REINSTATEMENT 2014-04-09
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State