Search icon

FLAGSTONE CUSTOM BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: FLAGSTONE CUSTOM BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLAGSTONE CUSTOM 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: 14 Jan 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P08000004438
FEI/EIN Number 261757998

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

Address: 2520 N McMullen Booth Rd, CLEARWATER, FL, 33761, US
Mail Address: 2520 N McMullen Booth Rd, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRUTHERS PHILIP S President 2520 N McMullen Booth Rd, CLEARWATER, FL, 33761
STRUTHERS PHILIP S Agent 2520 N McMullen Booth Rd, CLEARWATER, FL, 33761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08024700072 FLAGSTONE POOLS EXPIRED 2008-01-24 2013-12-31 - 12514 TWIN BRANCH ACRES RD, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-15 2520 N McMullen Booth Rd, Ste B 115, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2017-04-15 2520 N McMullen Booth Rd, Ste B 115, CLEARWATER, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-15 2520 N McMullen Booth Rd, Ste B 115, CLEARWATER, FL 33761 -
REGISTERED AGENT NAME CHANGED 2012-12-11 STRUTHERS, PHILIP S -
REINSTATEMENT 2012-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000381166 TERMINATED 1000000665556 HILLSBOROU 2015-03-12 2035-03-18 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000967217 TERMINATED 1000000505774 HILLSBOROU 2013-05-10 2033-05-22 $ 420.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000858921 TERMINATED 1000000285154 HILLSBOROU 2012-10-23 2032-11-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2020-02-04
AMENDED ANNUAL REPORT 2019-05-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-12-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State