Search icon

BESSENROTH BUILDERS INC. - Florida Company Profile

Company Details

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

BESSENROTH 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: 25 Oct 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2022 (3 years ago)
Document Number: P06000135348
FEI/EIN Number 371531443

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

Address: 12011 Lakeshore Dr, Canal Point, FL, 33438, US
Mail Address: 12011 Lakeshore Dr, Canal Point, FL, 33438, US
ZIP code: 33438
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORIDA REGISTERED AGENT LLC Agent -
BESSENROTH NICHOLAS President 12011 Lakeshore Dr, Canal Point, FL, 33438

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 12011 Lakeshore Dr, Canal Point, FL 33438 -
CHANGE OF MAILING ADDRESS 2022-03-29 12011 Lakeshore Dr, Canal Point, FL 33438 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 12011 Lakeshore Dr, Canal Point, FL 33438 -
REINSTATEMENT 2022-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-08 FLORIDA REGISTERED AGENT -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000234477 TERMINATED 1000000339601 PALM BEACH 2013-01-04 2023-01-30 $ 1,182.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Court Cases

Title Case Number Docket Date Status
M.D. PARKER ASSOCIATES, INC d/b/a MELISSA PARKER INTERIORS, INC VS MICHEAL CONNOR, DALE CONNOR, and BESSENROTH BUILDERS INC. 4D2022-0506 2022-02-18 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA015480XXXXMB

Parties

Name M.D. PARKER ASSOCIATES, INC.
Role Petitioner
Status Active
Representations Elizabeth F. Olds, John R. Whittles
Name Melissa Parker Interiors, Inc.
Role Petitioner
Status Active
Name Micheal Connor
Role Respondent
Status Active
Representations Erica Lester Sadowski, John W. Carroll, Daniel A. Thomas
Name Dale Connor
Role Respondent
Status Active
Name BESSENROTH BUILDERS INC.
Role Respondent
Status Active
Name Hon. Paige Hardy Gillman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-08
Type Disposition
Subtype Denied
Description Denied - Per Curiam Opinion
Docket Date 2022-02-21
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2022-02-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
Docket Date 2022-02-17
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of M.D. Parker Associates, Inc.
Docket Date 2022-02-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-03
REINSTATEMENT 2022-03-29
ANNUAL REPORT 2020-05-06
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-04-08
REINSTATEMENT 2017-09-29
REINSTATEMENT 2016-12-22
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-07-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339550097 0418800 2014-01-15 9935 PALOMINO DRIVE, LAKE WORTH, FL, 33467
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-01-15
Emphasis P: FALL, L: FALL
Case Closed 2019-03-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2014-02-19
Abatement Due Date 2014-02-25
Current Penalty 1600.0
Initial Penalty 1600.0
Final Order 2014-03-21
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems: On or about 15 January, 2014, at the above addressed jobsite, four employees were re-nailing the roof of a building under construction without the use of fall protection, exposing the workers to a fall hazard of up to approximately 11 feet and 10 inches to the ground floor below.

Date of last update: 03 Apr 2025

Sources: Florida Department of State