Search icon

BP BUILDERS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

BP 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: 12 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2017 (8 years ago)
Document Number: P06000091989
FEI/EIN Number 205184203

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

Mail Address: PO Box 270, ST AUGUSTINE, FL, 32085, US
Address: 340 Amelia Ct., ST AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINIAZ BARTLOMIEJ D President 340 Amelia Ct, ST AUGUSTINE, FL, 32080
PINIAZ BARTLOMIEJ D Agent 340 Amelia Ct., ST AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 340 Amelia Ct., ST AUGUSTINE, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 340 Amelia Ct., ST AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2022-04-27 340 Amelia Ct., ST AUGUSTINE, FL 32080 -
REINSTATEMENT 2017-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-02-27 PINIAZ, BARTLOMIEJ D -
REINSTATEMENT 2011-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000148452 ACTIVE 1000000947469 ST JOHNS 2023-04-05 2033-04-12 $ 402.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J22000282949 ACTIVE 2022-CC-0685 7TH JUDICIAL COUNTY COURT 2022-05-25 2027-06-15 $11,547.96 IPFS CORPORATION, 1055 BROADWAY, 11TH FLOOR, KANSAS CITY, MO 64105
J21000290753 TERMINATED 21-CC-023599 HILLSBOROUGH SMALL CLAIMS 2021-06-03 2026-06-11 $2,832.06 PREFERRED MATERIALS, INC., 4636 SCARBOROUGH DRIVE, LUTZ, FL 33559

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-06-27
REINSTATEMENT 2017-01-13
REINSTATEMENT 2015-10-01
ANNUAL REPORT 2014-02-27

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-02-10
Type:
Complaint
Address:
23 COMARES AVENUE, SAINT AUGUSTINE, FL, 32080
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11203.95
Current Approval Amount:
11203.95
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11330.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State