Entity Name: | BALLIET CUSTOM HOMES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BALLIET CUSTOM HOMES 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Nov 2005 (19 years ago) |
Document Number: | P05000156412 |
FEI/EIN Number |
542189328
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1357 LE PERA RD, ENGLEWOOD, FL, 34223, US |
Mail Address: | 1357 LE PERA RD, ENGLEWOOD, FL, 34223, US |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BALLIET DAVID T | President | 1357 LE PERA RD, ENGLEWOOD, FL, 34223 |
BALLIET DAVID T | Agent | 1357 LE PERA RD, ENGLEWOOD, FL, 34223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-04-22 | BALLIET, DAVID T | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-23 | 1357 LE PERA RD, ENGLEWOOD, FL 34223 | - |
CHANGE OF MAILING ADDRESS | 2011-04-23 | 1357 LE PERA RD, ENGLEWOOD, FL 34223 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-24 | 1357 LE PERA RD, ENGLEWOOD, FL 34223 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State