Search icon

SQUARE 1 HOME BUILDERS CORP

Company Details

Entity Name: SQUARE 1 HOME BUILDERS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Apr 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 May 2016 (9 years ago)
Document Number: P16000034388
FEI/EIN Number 81-2138289
Address: 6334 Bobby Jones Ct, Palmetto, FL, 34221, US
Mail Address: 6334 Bobby Jones Ct, Palmetto, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
RIST BRANDON C Agent 6334 Bobby Jones Ct, Palmetto, FL, 34221

Vice President

Name Role Address
PETHTEL RUSSELL H Vice President 6334 BOBBY JONES CT, PALMETTO, FL, 34221

President

Name Role Address
RIST BRANDON C President 119 166th St. N.E., Bradenton, FL, 34212

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000104078 SQUARE 1 GARAGE SOLUTIONS EXPIRED 2017-09-19 2022-12-31 No data 1601 S. US 41, UNIT 3, RUSKIN, FL, 33570

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-10-13 6334 Bobby Jones Ct, Palmetto, FL 34221 No data
CHANGE OF MAILING ADDRESS 2018-03-04 6334 Bobby Jones Ct, Palmetto, FL 34221 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-04 6334 Bobby Jones Ct, Palmetto, FL 34221 No data
AMENDMENT 2016-05-09 No data No data
REGISTERED AGENT NAME CHANGED 2016-05-09 RIST, BRANDON C. No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-05-01
Amendment 2016-05-09
Domestic Profit 2016-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State