Search icon

FOUR CORNERS BUILDERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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