Search icon

SGI BUILDERS, INC.

Company Details

Entity Name: SGI BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Apr 2005 (20 years ago)
Date of dissolution: 31 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jul 2023 (2 years ago)
Document Number: P05000055821
FEI/EIN Number 202776654
Address: 3866 PROSPECT AVE, SUITE A17, RIVIERA BEACH, FL, 33404, US
Mail Address: 3866 PROSPECT AVE, SUITE A17, RIVIERA BEACH, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HUFF CHRISTOPHER W Agent 3866 PROSPECT AVE., SUITE A17, RIVIERA BEACH, FL, 33404

President

Name Role Address
HUFF CHRISTOPHER W President 3866 Prospect Ave, Riviera Beach, FL, 33404

Chief Executive Officer

Name Role Address
HUFF CHRISTOPHER W Chief Executive Officer 3866 Prospect Ave, Riviera Beach, FL, 33404

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-31 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-28 3866 PROSPECT AVE., SUITE A17, RIVIERA BEACH, FL 33404 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-28 3866 PROSPECT AVE, SUITE A17, RIVIERA BEACH, FL 33404 No data
CHANGE OF MAILING ADDRESS 2020-04-28 3866 PROSPECT AVE, SUITE A17, RIVIERA BEACH, FL 33404 No data
AMENDMENT 2018-08-20 No data No data
REGISTERED AGENT NAME CHANGED 2018-08-10 HUFF, CHRISTOPHER W No data
REINSTATEMENT 2016-01-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2014-04-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000777407 TERMINATED 1000000848504 PALM BEACH 2019-11-13 2039-11-27 $ 2,202.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-31
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-19
Amendment 2018-08-20
Reg. Agent Change 2018-08-10
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5815737310 2020-04-30 0455 PPP 3866 PROSPECT AVE, RIVIERA BEACH, FL, 33404
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126800
Loan Approval Amount (current) 126800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVIERA BEACH, PALM BEACH, FL, 33404-1400
Project Congressional District FL-20
Number of Employees 13
NAICS code 811310
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 128092.32
Forgiveness Paid Date 2021-05-13
8172978503 2021-03-09 0455 PPS 3866 Prospect Ave # A17, Riviera Beach, FL, 33404-3342
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146262
Loan Approval Amount (current) 146262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riviera Beach, PALM BEACH, FL, 33404-3342
Project Congressional District FL-21
Number of Employees 15
NAICS code 811310
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 148393.82
Forgiveness Paid Date 2022-08-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State