Search icon

NATIVE BUILDERS, INC - Florida Company Profile

Company Details

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

NATIVE 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: 09 Mar 2007 (18 years ago)
Document Number: P07000031017
FEI/EIN Number 208595549

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

Address: 1119 South St, KEY WEST, FL, 33040, US
Mail Address: 1119 South St, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENNY CARL President 1119 South St, KEY WEST, FL, 33040
DENNY CARL Agent 1119 South St, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-24 1119 South St, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2017-02-24 1119 South St, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-24 1119 South St, KEY WEST, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4125058508 2021-02-25 0455 PPS 1119 South St, Key West, FL, 33040-4807
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48500
Loan Approval Amount (current) 48500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key West, MONROE, FL, 33040-4807
Project Congressional District FL-28
Number of Employees 4
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49190.96
Forgiveness Paid Date 2022-08-04
5015897706 2020-05-01 0455 PPP 1119 SOUTH ST, KEY WEST, FL, 33040-4807
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50040
Loan Approval Amount (current) 50040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address KEY WEST, MONROE, FL, 33040-4807
Project Congressional District FL-28
Number of Employees 5
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50465
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State