Entity Name: | ESI BUILDERS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ESI BUILDERS, 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: | 04 Apr 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Nov 2018 (6 years ago) |
Document Number: | P06000047645 |
FEI/EIN Number |
204619376
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6616 Lunn Road, LAKELAND, FL, 33811, US |
Mail Address: | PO Box 7776, LAKELAND, FL, 33807, US |
ZIP code: | 33811 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUBENSTEIN TRACY L | Vice President | 6616 Lunn Road, LAKELAND, FL, 33811 |
Rubenstein Terry A | President | 6616 Lunn Road, LAKELAND, FL, 33811 |
Rubenstein Tracy L | Agent | 6616 Lunn Road, LAKELAND, FL, 33811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-11-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-30 | 6616 Lunn Road, LAKELAND, FL 33811 | - |
CHANGE OF MAILING ADDRESS | 2018-11-30 | 6616 Lunn Road, LAKELAND, FL 33811 | - |
REGISTERED AGENT NAME CHANGED | 2018-11-30 | Rubenstein, Tracy Leah | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-30 | 6616 Lunn Road, LAKELAND, FL 33811 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-02-15 |
ANNUAL REPORT | 2019-03-08 |
REINSTATEMENT | 2018-11-30 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-07-05 |
ANNUAL REPORT | 2007-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State