Search icon

DESIRED BUILDERS INC.

Company Details

Entity Name: DESIRED BUILDERS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Mar 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P05000037379
FEI/EIN Number 20-2493654
Address: 431 E LANGSNER ST, ENGLEWOOD, FL 34223
Mail Address: 431 E LANGSNER ST, ENGLEWOOD, FL 34223
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
JONES, RICKY Agent 431 E LANGSNER ST, ENGLEWOOD, FL 34223

President

Name Role Address
JONES, RICKY President 431 E LANGSNER ST, ENGLEWOOD, FL 34223

Director

Name Role Address
JONES, RICKY Director 431 E LANGSNER ST, ENGLEWOOD, FL 34223

Vice President

Name Role Address
JONES, RICKY Vice President 431 E LANGSNER ST, ENGLEWOOD, FL 34223

Secretary

Name Role Address
JONES, RICKY Secretary 431 E LANGSNER ST, ENGLEWOOD, FL 34223

Treasurer

Name Role Address
JONES, RICKY Treasurer 431 E LANGSNER ST, ENGLEWOOD, FL 34223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000271404 LAPSED 1000000465581 SARASOTA 2013-01-24 2023-01-30 $ 1,463.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J11000716998 LAPSED 1000000237371 SARASOTA 2011-10-17 2021-11-02 $ 1,013.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-06-19
ANNUAL REPORT 2007-02-15
ANNUAL REPORT 2006-01-18
Domestic Profit 2005-03-11

Date of last update: 29 Jan 2025

Sources: Florida Department of State