Search icon

PHILCON BUILDERS, INC. - Florida Company Profile

Company Details

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

PHILCON 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: 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: 15 Jun 2006 (19 years ago)
Date of dissolution: 25 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2019 (6 years ago)
Document Number: P06000082002
FEI/EIN Number 205124027

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

Address: 7139 ISLAMORADA CIRCLE, SEMINOLE, FL, 33777, US
Mail Address: 7139 ISLAMORADA CIRCLE, SEMINOLE, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASQUEZ ALAN Agent 7139 ISLAMORADA CIRCLE, SEMINOLE, FL, 33777
VASQUEZ ALAN Director 7139 ISLAMORADA CIRCLE, SEMINOLE, FL, 33777

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-25 - -
REINSTATEMENT 2019-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-11 7139 ISLAMORADA CIRCLE, SEMINOLE, FL 33777 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-11 7139 ISLAMORADA CIRCLE, SEMINOLE, FL 33777 -
CHANGE OF MAILING ADDRESS 2019-03-11 7139 ISLAMORADA CIRCLE, SEMINOLE, FL 33777 -
REGISTERED AGENT NAME CHANGED 2019-03-11 VASQUEZ, ALAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-25
REINSTATEMENT 2019-03-11
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State