Entity Name: | BLUE RIBBON HOMEBUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLUE RIBBON HOMEBUILDERS, 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: | 13 Oct 2015 (10 years ago) |
Document Number: | P15000084477 |
FEI/EIN Number |
47-5683143
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 910 Gen George Patton Ave, Labelle, FL, 33935, US |
Mail Address: | P.O. Box 1319, Labelle, FL, 33975, US |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ONORATO JEFFREY | President | P.O. Box 1319, Labelle, FL, 33975 |
HAAS STEVEN C | Secretary | P.O. Box 1319, LaBelle, FL, 33975 |
ONORATO JEFFREY | Treasurer | P.O. Box 1319, Labelle, FL, 33975 |
ONORATO JEFFREY | Agent | 910 Gen George Patton Ave, Labelle, FL, 33935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-22 | 910 Gen George Patton Ave, Labelle, FL 33935 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-22 | 910 Gen George Patton Ave, Labelle, FL 33935 | - |
CHANGE OF MAILING ADDRESS | 2020-01-21 | 910 Gen George Patton Ave, Labelle, FL 33935 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
AMENDED ANNUAL REPORT | 2023-06-13 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-07-16 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State