Search icon

BUILDERS SALES, INC. - Florida Company Profile

Company Details

Entity Name: BUILDERS SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUILDERS SALES, 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: 14 Sep 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P95000071623
FEI/EIN Number 593272210

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

Address: 5017 N COOLIDGE AVE, TAMPA, FL, 33614
Mail Address: 12421 CITATION DRIVE, SPRINGHILL, FL, 34610
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE OCA MONTS President 5017 N COOLIDGE AVE, TAMPA, FL, 33614
PORTER PATRICK Secretary 5017 N COOLIDGE AVE, TAMPA, FL, 33614
CHANDLER SUZANNE C Agent 2002 N. LOIS AVE, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2004-02-03 5017 N COOLIDGE AVE, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2001-03-27 CHANDLER, SUZANNE C -
REGISTERED AGENT ADDRESS CHANGED 2001-03-27 2002 N. LOIS AVE, SUITE 220, TAMPA, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-03-27
ANNUAL REPORT 2000-03-24
ANNUAL REPORT 1999-05-11
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-09-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State