Search icon

FUTURE BUILD INC. - Florida Company Profile

Company Details

Entity Name: FUTURE BUILD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUTURE BUILD 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: 01 Sep 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: P09000073797
FEI/EIN Number NOT APPLICABLE

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

Address: 11378 OKEECHOBEE BOULEVARD, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 11378 OKEECHOBEE BOULEVARD, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLSON RICHARD A Agent 11378 OKEECHOBEE BOULEVARD, ROYAL PALM BEACH, FL, 33411
WHITEHEAD GEORGE S President 11378 OKEECHOBEE BOULEVARD, ROYAL PALM BEACH, FL, 33411
NICHOLSON RICHARD A Vice President 11378 OKEECHOBEE BOULEVARD, ROYAL PALM BEACH, FL, 33411
WHITEHEAD JULIE K Treasurer 11378 OKEECHOBEE BOULEVARD, ROYAL PALM BEACH, FL, 33411
NICHOLSON DONNA G Secretary 11378 OKEECHOBEE BOULEVARD, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2017-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-05-07 - -
REGISTERED AGENT NAME CHANGED 2015-05-07 NICHOLSON, RICHARD A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2009-09-08 - -

Documents

Name Date
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-09-19
REINSTATEMENT 2015-05-07
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State