Search icon

REPS BUILDING CONTRACTORS, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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