Entity Name: | C. RICHARD DOBSON BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 18 Feb 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Nov 2000 (24 years ago) |
Document Number: | P37616 |
FEI/EIN Number |
541082672
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1341 HORTON CIRCLE, ARLINGTON, TX, 76011, US |
Mail Address: | 1341 HORTON CIRCLE, ARLINGTON, TX, 76011, US |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
HORTON DONALD R | Chairman | 1341 HORTON CIRCLE, ARLINGTON, TX, 76011 |
WHEAT BILL W | Executive Vice President | 1341 HORTON CIRCLE, ARLINGTON, TX, 76011 |
MONTANO THOMAS B | Secretary | 1341 HORTON CIRCLE, ARLINGTON, TX, 76011 |
Murray Michael J | Executive Vice President | 1341 HORTON CIRCLE, ARLINGTON, TX, 76011 |
AULD DAVID V | President | 1341 HORTON CIRCLE, ARLINGTON, TX, 76011 |
Romanowski Paul R | Executive Vice President | 1341 HORTON CIRCLE, ARLINGTON, TX, 76011 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-09 | 1341 HORTON CIRCLE, ARLINGTON, TX 76011 | - |
CHANGE OF MAILING ADDRESS | 2018-01-09 | 1341 HORTON CIRCLE, ARLINGTON, TX 76011 | - |
REINSTATEMENT | 2000-11-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 1998-09-22 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-09-22 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State