Search icon

BUILTRY, INC. - Florida Company Profile

Company Details

Entity Name: BUILTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUILTRY, 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: 25 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2017 (7 years ago)
Document Number: P16000018466
FEI/EIN Number 81-1656886

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

Address: 3601 TOWN AVE, TRINITY, FL, 34655, US
Mail Address: 3601 TOWN AVE, TRINITY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON CHRISTOPHER S President 3601 Town Ave, Trinity, FL, 34655
JOHNSON CHRISTOPHER S Director 3601 Town Ave, Trinity, FL, 34655
Randy Denamen Treasurer 3601 TOWN AVE, TRINITY, FL, 34655
Randy Denamen Director 3601 TOWN AVE, TRINITY, FL, 34655
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-04 3601 TOWN AVE, TRINITY, FL 34655 -
CHANGE OF MAILING ADDRESS 2022-02-04 3601 TOWN AVE, TRINITY, FL 34655 -
REINSTATEMENT 2017-12-10 - -
REGISTERED AGENT NAME CHANGED 2017-12-10 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
AMENDED ANNUAL REPORT 2023-06-11
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-11
REINSTATEMENT 2017-12-10
Domestic Profit 2016-02-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State