Search icon

DESTINATION BUILDERS INC - Florida Company Profile

Company Details

Entity Name: DESTINATION BUILDERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESTINATION BUILDERS 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: 12 Dec 2011 (13 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: P11000105334
FEI/EIN Number 454040136

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

Address: 325 Sand Myrtle Tr., Destin, FL, 32541, US
Mail Address: P.O. Box 5, Destin, FL, 32540, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH M SCHEYD JR PA Agent 1221 AIRPORT ROAD, DESTIN, FL, 32541
THOMAS SARA C Vice President P O BOX 5, DESTIN, FL, 32540
Thomas Kent DMr. President P.O. Box 5, Destin, FL, 32540

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-28 325 Sand Myrtle Tr., Destin, FL 32541 -
CHANGE OF MAILING ADDRESS 2013-03-23 325 Sand Myrtle Tr., Destin, FL 32541 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000221907 ACTIVE 2017-CA-003620 F OKALOOSA COUNTY FL - CIRCUIT 2021-04-20 2026-05-06 $86962.26 DONALD F. ADKINS JR. & KEVIN W. SCHMIDT, 275 OPEN GULF ST., MIRAMAR BEACH, FL 32550
J21000053581 ACTIVE 2019 CA 2510 1ST JUDICIAL CIRCUIT OKALOOSA 2021-02-01 2026-02-05 $34246.25 ROBERT GROVE, 995 AIRPORT ROAD, UNIT 43, DESTIN, FL 32541

Documents

Name Date
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-11
AMENDED ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State