Search icon

BUILDERS SPECTRUM, INC. - Florida Company Profile

Company Details

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

BUILDERS SPECTRUM, 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: 06 Jul 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P05000095891
FEI/EIN Number 562520595

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

Address: 711 S 3RD ST, UNIT 1, JACKSONVILLE BEACH, FL, 32250
Mail Address: 711 S 3RD ST, UNIT 1, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLIN PAUL B President 711 S 3RD ST - UNIT 1, JACKSONVILLE BEACH, FL, 32250
CARLIN PAUL B Treasurer 711 S 3RD ST - UNIT 1, JACKSONVILLE BEACH, FL, 32250
CARLIN PAUL B Director 711 S 3RD ST - UNIT 1, JACKSONVILLE BEACH, FL, 32250
CARLIN AMANDA Secretary 711 S 3RD ST - UNIT 1, JACKSONVILLE BEACH, FL, 32250
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000106713 LOCAL SIGNS AND DESIGN EXPIRED 2010-11-22 2015-12-31 - 711 SOUTH 3RD STREET, SUITE 1, JACKSONVILLE BEACH, FL, 32250, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 711 S 3RD ST, UNIT 1, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2010-04-27 711 S 3RD ST, UNIT 1, JACKSONVILLE BEACH, FL 32250 -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2012-09-26
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-07-03
ANNUAL REPORT 2007-05-03
REINSTATEMENT 2006-10-05
Domestic Profit 2005-07-06

Date of last update: 01 May 2025

Sources: Florida Department of State