Entity Name: | REPS BUILDING CONTRACTORS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REPS BUILDING CONTRACTORS, 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: | 27 Apr 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P09000037535 |
FEI/EIN Number |
800410681
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20 SW 27TH AVE, STE 300, POMPANO BEACH, FL, 33069, US |
Mail Address: | 20 SW 27TH AVE, STE 300, C/O DAVID POVLITZ, POMPANO BEACH, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POVLITZ DAVID R | President | 2211 NE 44TH ST, LIGHTHOUSE POINT, FL, 33064 |
POVLITZ DAVID R | Agent | 2211 NE 44TH ST, LIGHTHOUSE POINT, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-02-18 | POVLITZ, DAVID R | - |
AMENDMENT | 2020-01-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-28 | 20 SW 27TH AVE, STE 300, POMPANO BEACH, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2020-01-28 | 20 SW 27TH AVE, STE 300, POMPANO BEACH, FL 33069 | - |
REINSTATEMENT | 2016-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-02-20 |
Amendment | 2020-01-28 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-05 |
REINSTATEMENT | 2016-10-26 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State