Search icon

POINT BUILDERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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