Search icon

PROMISED LAND BUILDERS, INC. - Florida Company Profile

Company Details

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

PROMISED LAND 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: 14 Sep 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P06000118580
FEI/EIN Number 205118617

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

Address: 10905 ARROWTREE BLVD., CLERMONT, FL, 34715
Mail Address: P.O. BOX 121722, CLERMONT, FL, 34712
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLANNERY JANET M President 10905 ARROWTREE BLVD., CLERMONT, FL, 34715
DIAZ MARCELO A Vice President 100 SLOW WATERS DR,, CHRISTIANA, TN, 37037
DIAZ MARCELO A President 100 SLOW WATERS DR,, CHRISTIANA, TN, 37037
FLANNERY DANIEL E Vice President 429 LONG CREEK DR., CHRISTIANA, TN, 37037
FLANNERY DANIEL E President 429 LONG CREEK DR., CHRISTIANA, TN, 37037
DIAZ GALLARY S Vice President 100 SLOW WATERS DR., CHRISTIANA, TN, 37037
DIAZ GALLARY S President 100 SLOW WATERS DR., CHRISTIANA, TN, 37037
FLANNERY JANET M Agent 10905 ARROWTREE BLVD., CLERMONT, FL, 34715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2008-04-13
ANNUAL REPORT 2007-03-27
Domestic Profit 2006-09-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State