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 |
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 |
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 | - |
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 |
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