Search icon

BUILDERS FIRST CHOICE, INC. - Florida Company Profile

Company Details

Entity Name: BUILDERS FIRST CHOICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUILDERS FIRST CHOICE, 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: 03 May 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P05000065331
FEI/EIN Number 202786969

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

Address: 9328 FLORIDA PALM DR., TAMPA, FL, 33619
Mail Address: 9328 FLORIDA PALM DR., TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIFFANY ROBERT M. Director P.O. BOX 733, ONECO, FL, 34264
TIFFANY BARBARA G. Director P.O. BOX 733, ONECO, FL, 34264
Klein Scott M Chief Financial Officer 4551 N. Washington Blvd, Sarasota, FL, 34234
KURVIN STEPHEN H. Agent 7 SOUTH LIME AVE., SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-11-18 9328 FLORIDA PALM DR., TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2011-11-18 9328 FLORIDA PALM DR., TAMPA, FL 33619 -

Court Cases

Title Case Number Docket Date Status
BRAHAMANAND OMAH MAHARAJH VS STANDARD PACIFIC OF TAMPA G P, INC., ET AL., 2D2016-2565 2016-06-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CA-001823

Parties

Name BRAHAMANAND OMAH MAHARAJH
Role Appellant
Status Active
Representations AIDA M. RODRIGUEZ, ESQ., ANNABEL C. MAJEWSKI, ESQ.
Name STANDARD PACIFIC OF TAMPA G P, INC.
Role Appellee
Status Active
Representations ROCCO CAFARO, ESQ., STEPHEN H. KURVIN, ESQ., LANDIS V. CURRY, I I I, ESQ., CHARLES W. SELL, ESQ.
Name BUILDERS FIRST CHOICE, INC.
Role Appellee
Status Active
Name WESTFIELD HOMES OF FLORIDA, INC.
Role Appellee
Status Active
Name SHAW INDUSTRIES, INC.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-05-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-02-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BRAHAMANAND OMAH MAHARAJH
Docket Date 2017-02-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BRAHAMANAND OMAH MAHARAJH
Docket Date 2017-02-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15-RB DUE 02/22/17
On Behalf Of BRAHAMANAND OMAH MAHARAJH
Docket Date 2017-01-17
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder in Appeal ~ Paid $295.00 fee. (THIRD PARTY, SHAW INDUSTRIES, INC.'S NOTICE OF JOINDER AND ADOPTION OF APPELLEE'S ANSWER BRIEF)
On Behalf Of STANDARD PACIFIC OF TAMPA G P, INC.
Docket Date 2017-01-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ STANDARD PACIFIC OF TAMPA GP, INC.
On Behalf Of STANDARD PACIFIC OF TAMPA G P, INC.
Docket Date 2016-12-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 01/18/17 (Standard Pacific of Tampa GP, Inc.)
On Behalf Of STANDARD PACIFIC OF TAMPA G P, INC.
Docket Date 2016-11-23
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The initial brief filed on October 25, 2016, is stricken
Docket Date 2016-11-22
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of BRAHAMANAND OMAH MAHARAJH
Docket Date 2016-11-22
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of BRAHAMANAND OMAH MAHARAJH
Docket Date 2016-11-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 12/21/16
On Behalf Of STANDARD PACIFIC OF TAMPA G P, INC.
Docket Date 2016-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 12/21/16
On Behalf Of STANDARD PACIFIC OF TAMPA G P, INC.
Docket Date 2016-10-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BRAHAMANAND OMAH MAHARAJH
Docket Date 2016-10-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15-IB DUE 10/25/16
On Behalf Of BRAHAMANAND OMAH MAHARAJH
Docket Date 2016-09-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15-IB DUE 10/10/16
On Behalf Of BRAHAMANAND OMAH MAHARAJH
Docket Date 2016-09-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STANDARD PACIFIC OF TAMPA G P, INC.
Docket Date 2016-08-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 09/23/16
On Behalf Of BRAHAMANAND OMAH MAHARAJH
Docket Date 2016-08-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRAHAMANAND OMAH MAHARAJH
Docket Date 2016-08-09
Type Record
Subtype Record on Appeal
Description Received Records ~ LEVENS
Docket Date 2016-07-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BRAHAMANAND OMAH MAHARAJH
Docket Date 2016-06-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-06-09
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRAHAMANAND OMAH MAHARAJH
Docket Date 2016-06-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-11
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-01-09
Domestic Profit 2005-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State