Entity Name: | NAGY & SONS BUILDERS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NAGY & SONS 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: | 26 Mar 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P07000038176 |
FEI/EIN Number |
208718088
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6650 ARTHUR ST., HOLLYWOOD, FL, 33024, US |
Address: | 6650 Arthur Street, HOLLYWOOD, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAGY DENES S | Director | 6650 ARTHUR ST., HOLLYWOOD, FL, 33024 |
NAGY DENES S | President | 6650 ARTHUR ST., HOLLYWOOD, FL, 33024 |
NAGY DENES S | Treasurer | 6650 ARTHUR ST., HOLLYWOOD, FL, 33024 |
NAGY DENES S | Secretary | 6650 ARTHUR ST., HOLLYWOOD, FL, 33024 |
NAGY DENES S | Agent | 6650 ARTHUR ST., HOLLYWOOD, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-02-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-03-03 | - | - |
CHANGE OF MAILING ADDRESS | 2022-03-03 | 6650 Arthur Street, HOLLYWOOD, FL 33024 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-03 | 6650 ARTHUR ST., HOLLYWOOD, FL 33024 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-03 | 6650 Arthur Street, HOLLYWOOD, FL 33024 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-12-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000213993 | ACTIVE | 1000000740245 | BROWARD | 2017-04-07 | 2027-04-12 | $ 3,346.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J16000168231 | LAPSED | COSO - 15 - 006483 | BROWARD COUNTY COURT | 2016-02-29 | 2021-03-11 | $5,182.09 | DAL - TILE DISTRIBUTION, INC., P.O. BOX 209058, DALLAS, TX 75320 |
Name | Date |
---|---|
REINSTATEMENT | 2023-12-12 |
REINSTATEMENT | 2022-03-03 |
REINSTATEMENT | 2019-12-10 |
REINSTATEMENT | 2018-05-10 |
ANNUAL REPORT | 2015-08-14 |
ANNUAL REPORT | 2014-02-04 |
ANNUAL REPORT | 2013-06-14 |
ANNUAL REPORT | 2012-03-25 |
ANNUAL REPORT | 2011-02-21 |
ANNUAL REPORT | 2010-04-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314268590 | 0418800 | 2011-01-12 | 1560 S. FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2011-02-25 |
Abatement Due Date | 2011-03-09 |
Current Penalty | 1275.0 |
Initial Penalty | 2550.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2011-02-25 |
Abatement Due Date | 2011-03-09 |
Current Penalty | 1020.0 |
Initial Penalty | 2040.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19260451 G04 I |
Issuance Date | 2011-02-25 |
Abatement Due Date | 2011-03-09 |
Current Penalty | 1020.0 |
Initial Penalty | 2040.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19260451 G04 XV |
Issuance Date | 2011-02-25 |
Abatement Due Date | 2011-03-09 |
Initial Penalty | 2040.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2011-02-25 |
Abatement Due Date | 2011-03-09 |
Current Penalty | 1275.0 |
Initial Penalty | 2550.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State