Entity Name: | FOUR CORNERS BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FOUR CORNERS 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: | 03 Feb 2017 (8 years ago) |
Document Number: | P17000011912 |
FEI/EIN Number |
81-4942096
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3029 ROBERTA ST., LARGO, FL, 33771, US |
Mail Address: | 3029 ROBERTA ST., LARGO, FL, 33771, US |
ZIP code: | 33771 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOVAK RICK | President | 3029 ROBERTA ST., LARGO, FL, 33771 |
NOVAK RICK | Treasurer | 3029 ROBERTA ST., LARGO, FL, 33771 |
MORPHEW DENNIS L | Vice President | 8663 ORCHID DRIVE, LARGO, FL, 33777 |
JEFFERSON COURTNEY | Treasurer | P O BOX 2415, PINELLAS PARK, FL, 33780 |
MIKSCH DIANE | Agent | 249 43RD AVE, ST. PETE BEACH, FL, 33706 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-03-13 | MIKSCH, DIANE | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-13 | 249 43RD AVE, ST. PETE BEACH, FL 33706 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
AMENDED ANNUAL REPORT | 2023-07-19 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-15 |
AMENDED ANNUAL REPORT | 2018-07-24 |
ANNUAL REPORT | 2018-02-09 |
Reg. Agent Change | 2017-03-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State