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 |
Name | Role | Address |
---|---|---|
HUML CANDY | Agent | 428 Green Acres Road, Fort Walton Beach, FL, 32547 |
Name | Role | Address |
---|---|---|
HUML MICHAEL | Chief Executive Officer | 139 Sibert Ave Unit B6, Destin, FL, 32541 |
Name | Role | Address |
---|---|---|
OVERDORF JASON | Vice President | 2148 Copper Valley Road, Creekside, PA, 15732 |
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 |
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 |
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 |
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