Search icon

CERTIFIED BUILDING CORP.

Company Details

Entity Name: CERTIFIED BUILDING CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 May 1995 (30 years ago)
Date of dissolution: 02 May 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2012 (13 years ago)
Document Number: P95000034693
FEI/EIN Number 59-3313073
Mail Address: P.O. BOX 510247, MELBOURNE BEACH, FL 32951
Address: 211 ASH AVE., MELBOURNE BEACH, FL 32951
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
PARKER, JEFF Agent 211 ASH AVE, MELBOURNE BCH, FL 32951

President

Name Role Address
PARKER, JEFF President 211 ASH AVE, MELBOURNE BCH, FL 32951

Secretary

Name Role Address
PARKER, JEFF Secretary 211 ASH AVE, MELBOURNE BCH, FL 32951

Treasurer

Name Role Address
PARKER, JEFF Treasurer 211 ASH AVE, MELBOURNE BCH, FL 32951

Vice President

Name Role Address
WINKLER, DAN Vice President 119 SIGNATURE DR, MELBOURNE BEACH, FL 32951

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08317700016 CERTIFIED BUILDING CORP. EXPIRED 2008-11-12 2013-12-31 No data PO BOX 510247, MELBOURNE BEACH, FL, 32951

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-05-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-21 211 ASH AVE., MELBOURNE BEACH, FL 32951 No data
CHANGE OF MAILING ADDRESS 2002-04-08 211 ASH AVE., MELBOURNE BEACH, FL 32951 No data
REGISTERED AGENT ADDRESS CHANGED 2001-01-16 211 ASH AVE, MELBOURNE BCH, FL 32951 No data
REGISTERED AGENT NAME CHANGED 1996-01-29 PARKER, JEFF No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-05-02
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-05
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State