Search icon

MY BUILDERS CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: MY BUILDERS CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MY BUILDERS CONSTRUCTION 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: 20 Aug 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P07000093252
FEI/EIN Number 260757142

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

Address: 1416 TEMPLE STREET, CLEARWATER, FL, 33756
Mail Address: 1416 TEMPLE STREET, CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRDIC MICHAEL coo 1416 TEMPLE ST, CLEARWATER, FL, 33756
GRDIC MICHAEL Agent 1416 TEMPLE STREET, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-04-13 GRDIC, MICHAEL -
AMENDMENT AND NAME CHANGE 2010-11-05 MY BUILDERS CONSTRUCTION INC -
NAME CHANGE AMENDMENT 2009-01-23 VUK ENTERPRISES INC -
NAME CHANGE AMENDMENT 2008-06-02 MY BUILDER'S CONSTRUCTION INC. -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-09-03
ANNUAL REPORT 2011-04-02
Amendment and Name Change 2010-11-05
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-04-15
Name Change 2009-01-23
Name Change 2008-06-02
ANNUAL REPORT 2008-05-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State