Search icon

SALTER'S BUILDING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: SALTER'S BUILDING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SALTER'S BUILDING COMPANY, 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: 31 Jan 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P11000010806
FEI/EIN Number 010932778

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

Address: 9004 Polly Avenue, PANAMA CITY Beach, FL, 32408, US
Mail Address: 912 Pitts ave, PANAMA CITY, FL, 32404, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALTER CHRISTOPHER President 9004 Polly Avenue, PANAMA CITY Beach, FL, 32408
Salter Christopher Agent 9004 Polly Avenue, PANAMA CITY Beach, FL, 32408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-13 9004 Polly Avenue, PANAMA CITY Beach, FL 32408 -
REINSTATEMENT 2021-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-13 9004 Polly Avenue, PANAMA CITY Beach, FL 32408 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-11-20 9004 Polly Avenue, PANAMA CITY Beach, FL 32408 -
REINSTATEMENT 2018-11-19 - -
REGISTERED AGENT NAME CHANGED 2018-11-19 Salter, Christopher -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-06-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000160001 LAPSED 2013-001754-CC 14TH JUD CIR BAY COUNTY FL 2013-12-11 2019-02-05 $4,886.48 CEMEX CONSTRUCTION MATERIALS FLORIDA, LLC, 3626 QUADRANGLE BLVD., STE. 200, ORLANDO, FL 32817

Documents

Name Date
REINSTATEMENT 2021-09-13
ANNUAL REPORT 2019-03-13
REINSTATEMENT 2018-11-19
ANNUAL REPORT 2015-04-14
REINSTATEMENT 2014-06-16
ANNUAL REPORT 2012-04-27
Domestic Profit 2011-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3262897410 2020-05-07 0491 PPP 9004 Polly Ave, PANAMA CITY, FL, 32408
Loan Status Date 2021-10-14
Loan Status Charged Off
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25300
Loan Approval Amount (current) 25300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94541
Servicing Lender Name Innovations Financial Credit Union
Servicing Lender Address 910 Thomas Dr, PANAMA CITY BEACH, FL, 32408-7442
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32408-0200
Project Congressional District FL-02
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94541
Originating Lender Name Innovations Financial Credit Union
Originating Lender Address PANAMA CITY BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State