Search icon

BUILDER'S PRO SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: BUILDER'S PRO SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUILDER'S PRO SERVICE, 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: 25 Apr 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P05000060561
FEI/EIN Number 202813572

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

Address: 13351 10TH STREET, DADE CITY, FL, 33525
Mail Address: 13351 10TH STREET, DADE CITY, FL, 33525, US
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Slane Gail B Director 13351 10th Street, DADE CITY, FL, 33525
Cotton Julie Agent 14144 6th Street, Dade City, FL, 33525

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-30 13351 10TH STREET, DADE CITY, FL 33525 -
REGISTERED AGENT NAME CHANGED 2021-04-30 Cotton, Julie -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 14144 6th Street, Dade City, FL 33525 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-03 13351 10TH STREET, DADE CITY, FL 33525 -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State