Entity Name: | CERTIFIED BUILDERS OF SOUTH FLORIDA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CERTIFIED BUILDERS OF SOUTH FLORIDA 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: | 15 Nov 2007 (17 years ago) |
Date of dissolution: | 03 Jul 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jul 2020 (5 years ago) |
Document Number: | P07000124112 |
FEI/EIN Number |
261429004
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 83 Butler Circle, Leesburg, FL, 34788, US |
Mail Address: | 83 Butler Circle, Leesburg, FL, 34788, US |
ZIP code: | 34788 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. | Agent | - |
MCNICOL JOHN T | President | 83 Butler Circle, Leesburg, FL, 34788 |
VALLARELLI PAMELA M | Treasurer | 83 Butler Circle, Leesburg, FL, 34788 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-07-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 83 Butler Circle, Leesburg, FL 34788 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 83 Butler Circle, Leesburg, FL 34788 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-07-03 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-07-25 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-06 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-09-19 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State