Search icon

NAGY & SONS BUILDERS, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314268590 0418800 2011-01-12 1560 S. FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-01-12
Emphasis L: FALL
Case Closed 2013-12-24

Violation Items

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