Entity Name: | LARSEN BUILDERS, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 19 Jan 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 May 2011 (14 years ago) |
Document Number: | P93000005575 |
FEI/EIN Number | 65-0382739 |
Address: | 500 Ne 4 Avenue, BOCA RATON, FL 33432 |
Mail Address: | 500 ne 4 avenue, BOCA RATON, FL 33432 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOPKINS, JOHN OESQ | Agent | 185 NW SPANISH RIVER BLVD., SUITE 110, BOCA RATON, FL 33431 |
Name | Role | Address |
---|---|---|
LARSEN, PETER M | President | 500 Ne 4 Avenue, BOCA RATON, FL 33432 |
Name | Role | Address |
---|---|---|
LARSEN, THERESA M | Secretary | 500 Ne 4 Avenue, BOCA RATON, FL 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-24 | 500 Ne 4 Avenue, BOCA RATON, FL 33432 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-24 | 500 Ne 4 Avenue, BOCA RATON, FL 33432 | No data |
REINSTATEMENT | 2011-05-31 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001223840 | LAPSED | 50 2009 SC 000214 XXXX SB | CTY CT 15TH JUD CIR P.B. CTY | 2009-04-23 | 2014-06-04 | $5,333.00 | CELIA UNTERMAN, 6 HORIZON ROAD #1907, FORT LEE, NJ 07024 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-03-16 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State