Search icon

BUILT INDUSTRIES, INC.

Company Details

Entity Name: BUILT INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Apr 2011 (14 years ago)
Date of dissolution: 29 Nov 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Nov 2016 (8 years ago)
Document Number: P11000039117
FEI/EIN Number 451964634
Address: 428 Green Acres Road, Fort Walton Beach, FL, 32547, US
Mail Address: 428 Green Acres Road, Fort Walton Beach, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
HUML CANDY Agent 428 Green Acres Road, Fort Walton Beach, FL, 32547

Chief Executive Officer

Name Role Address
HUML MICHAEL Chief Executive Officer 139 Sibert Ave Unit B6, Destin, FL, 32541

Vice President

Name Role Address
OVERDORF JASON Vice President 2148 Copper Valley Road, Creekside, PA, 15732

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000082566 SLOWBOY RACING EXPIRED 2011-08-19 2016-12-31 No data 1035 PRIMERA BLVD SUITE 1041, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-11-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 428 Green Acres Road, Fort Walton Beach, FL 32547 No data
CHANGE OF MAILING ADDRESS 2016-04-12 428 Green Acres Road, Fort Walton Beach, FL 32547 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 428 Green Acres Road, Fort Walton Beach, FL 32547 No data
REGISTERED AGENT NAME CHANGED 2012-01-29 HUML, CANDY No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000735231 TERMINATED 1000000847047 OKALOOSA 2019-11-01 2039-11-06 $ 3,180.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-12-21
ANNUAL REPORT 2012-01-29
Domestic Profit 2011-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State