Search icon

BUILT RIGHT, INC. - Florida Company Profile

Company Details

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

BUILT RIGHT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Dec 1992 (32 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P92000013676
FEI/EIN Number 650377033

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

Address: 18550 CR 630 E, LAKE WALES, FL, 33898, US
Mail Address: po box 6261, Nalcrest, FL, 33856, US
ZIP code: 33898
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMMES ALICSANDRU N President 18550 cr 630 e, lake wales, FL, 33898
HAMMES ALICSANDRU NPRES. Agent 18550 cr 630 e, lake wales, FL, 33898

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2014-06-25 18550 CR 630 E, LAKE WALES, FL 33898 -
REGISTERED AGENT ADDRESS CHANGED 2014-06-25 18550 cr 630 e, lake wales, FL 33898 -
CHANGE OF PRINCIPAL ADDRESS 2013-05-20 18550 CR 630 E, LAKE WALES, FL 33898 -
REGISTERED AGENT NAME CHANGED 2013-02-13 HAMMES, ALICSANDRU N, PRES. -
REINSTATEMENT 2013-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-06-25
REINSTATEMENT 2013-02-13
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State