Entity Name: | POINT BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
POINT BUILDERS, 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: | 26 Dec 1995 (29 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P96000000211 |
FEI/EIN Number |
593361669
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 430 COLUMBIA DRIVE, TAMPA, FL, 33606, US |
Mail Address: | PO BOX 360035, TAMPA, FL, 33673, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KELLEY MICHAEL F | President | P.O. BOX 360035, TAMPA, FL, 33673 |
CHAPLIN RICHARD L | Director | 36 Our Lane, Murphy, NC, 28906 |
MARLER SEAN | Director | P O BOX 360035, TAMPA, FL, 33673 |
KELLEY MICHAEL F | Agent | 943 BUNKERVIEW DRIVE, APOLLO BEACH, FL, 33572 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000190864 | POINT DRAINAGE & EROSION | EXPIRED | 2010-01-11 | 2015-12-31 | - | PO BOX 360035, TAMPA, FL, 33673 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2012-03-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-16 | 943 BUNKERVIEW DRIVE, APOLLO BEACH, FL 33572 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-16 | 430 COLUMBIA DRIVE, TAMPA, FL 33606 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-04-27 | KELLEY, MICHAEL F | - |
CHANGE OF MAILING ADDRESS | 2003-04-11 | 430 COLUMBIA DRIVE, TAMPA, FL 33606 | - |
AMENDMENT | 1996-02-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000949304 | LAPSED | 2014-CA-001375 | HILLSBOROUGH COUNTY CIRCUIT | 2014-11-18 | 2019-11-26 | $36463.28 | NELSON D. DES CHAMPS TRUCKING COMPANY LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-02-21 |
REINSTATEMENT | 2012-03-16 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-18 |
ANNUAL REPORT | 2007-03-12 |
ANNUAL REPORT | 2006-03-09 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-05-04 |
ANNUAL REPORT | 2003-04-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State