Search icon

NOBLE BUILDERS, INC - Florida Company Profile

Company Details

Entity Name: NOBLE BUILDERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOBLE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jan 2015 (10 years ago)
Document Number: P15000002481
FEI/EIN Number 47-2812372

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

Address: 12773 Forest Hill Blvd, Wellington, FL, 33414, US
Mail Address: 12773 Forest Hill Blvd, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUECK LORNE President 12773 W. Forest Hill Blvd, Wellington, FL, 33414
DUECK SHANNON Vice President 12773 W. Forest Hill Blvd, Wellington, FL, 33414
Beland Paul Vice President 12773 W. Forest Hill Blvd, Wellington, FL, 33414
DUECK LORNE Agent 12773 W Forest Hill Blvd, Wellington, FL, 33414

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 12773 W Forest Hill Blvd, Suite 108, Wellington, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-12 12773 Forest Hill Blvd, Suite 108, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2023-09-12 12773 Forest Hill Blvd, Suite 108, Wellington, FL 33414 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-04
Domestic Profit 2015-01-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109203406 0420600 1998-05-12 2250 NORTH HOAGLAND BLVD., KISSIMMEE, FL, 34741
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1998-06-12
Case Closed 1998-07-28

Related Activity

Type Referral
Activity Nr 902491125
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 C
Issuance Date 1998-07-02
Abatement Due Date 1998-07-08
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19261053 A03 I
Issuance Date 1998-07-02
Abatement Due Date 1998-07-08
Nr Instances 12
Nr Exposed 30
Gravity 01
106211576 0420600 1991-05-09 4100 ENCHANTED OAKS CIRCLE, KISSIMMEE, FL, 32741
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-05-21
Case Closed 1991-09-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-08-16
Abatement Due Date 1991-09-17
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1991-08-16
Abatement Due Date 1991-09-17
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-08-16
Abatement Due Date 1991-09-17
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1991-08-16
Abatement Due Date 1991-08-21
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1991-08-16
Abatement Due Date 1991-08-23
Nr Instances 1
Nr Exposed 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1483018405 2021-02-02 0455 PPS 12773 Forest Hill Blvd Ste 1208, Wellington, FL, 33414-4760
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17800
Loan Approval Amount (current) 17800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wellington, PALM BEACH, FL, 33414-4760
Project Congressional District FL-22
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17884.37
Forgiveness Paid Date 2021-07-28
5023157108 2020-04-13 0455 PPP 12773 FOREST HILL BLVD, WELLINGTON, FL, 33414-4729
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17800
Loan Approval Amount (current) 17800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WELLINGTON, PALM BEACH, FL, 33414-4729
Project Congressional District FL-22
Number of Employees 2
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17954.1
Forgiveness Paid Date 2021-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State