Search icon

BUILDERS SQUARE, INC. - Florida Company Profile

Company Details

Entity Name: BUILDERS SQUARE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 04 Mar 1985 (40 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P05179
FEI/EIN Number 742259917

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

Address: 3100 W. BIG BEAVER RD, TAX DEPT, TROY, MI, 48084
Mail Address: 3100 W. BIG BEAVER RD, TAX DEPT, TROY, MI, 48084
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MISPLON JAMES L Assistant Treasurer 3100 W. BIG BEAVER RD, TROY, MI, 48084
KELLAR LORRENCE T Vice President 3100 W. BIG BEAVER RD, TROY, MI, 48084
LADUKE NANCIE W Secretary 3100 W. BIG BEAVER RD, TROY, MI, 48084
VIOLA MICHAEL J Vice President 3100 W. BIG BEAVER RD, TROY, MI, 48084
BUCKLEY ALICE I Assistant Treasurer 3100 W. BIG BEAVER RD, TROY, MI, 48084
WELCH MARTIN EL L President 3100 W. BIG BEAVER RD, TROY, MI, 48084
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 1999-02-08 3100 W. BIG BEAVER RD, TAX DEPT, TROY, MI 48084 -
CHANGE OF MAILING ADDRESS 1999-02-08 3100 W. BIG BEAVER RD, TAX DEPT, TROY, MI 48084 -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1992-06-17 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-06-17 CT CORPORATION SYSTEM -

Documents

Name Date
REINSTATEMENT 1999-02-08
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109714287 0420600 1993-06-16 13711 S. TAMIAMI TRAIL, SUITE 100, FT. MYERS, FL, 33912
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-06-17
Case Closed 1993-09-24

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100303 G01 II
Issuance Date 1993-08-26
Abatement Due Date 1993-08-31
Current Penalty 800.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100303 G01 IV
Issuance Date 1993-08-26
Abatement Due Date 1993-08-31
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 A02 IIIG
Issuance Date 1993-08-26
Abatement Due Date 1993-09-01
Current Penalty 800.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 1
Gravity 01
106203862 0420600 1990-08-30 1215 MISSOURI AVENUE, LARGO, FL, 34640
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1990-08-30
Case Closed 1990-10-10

Related Activity

Type Complaint
Activity Nr 72927262
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100026 C02 VII
Issuance Date 1990-09-14
Abatement Due Date 1990-09-18
Current Penalty 100.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 20
Gravity 03
18241612 0420600 1989-03-03 5181 110TH AVENUE NORTH, CLEARWATER, FL, 34620
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Case Closed 1989-03-06

Related Activity

Type Complaint
Activity Nr 72469794
Safety Yes
Health Yes
18083121 0420600 1988-10-06 1320 SOUTH BABCOCK STREET, MELBOURNE, FL, 32901
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-10-06
Case Closed 1988-10-17

Related Activity

Type Complaint
Activity Nr 72468176
Safety Yes
Health Yes

Date of last update: 03 Apr 2025

Sources: Florida Department of State