Search icon

KINGSWOOD BUILDERS INC. - Florida Company Profile

Company Details

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

KINGSWOOD 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jun 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Sep 2012 (13 years ago)
Document Number: P96000053467
FEI/EIN Number 593388707

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

Address: 1637 Sheridan Street, JACKSONVILLE, FL, 32207, US
Mail Address: 1637 Sheridan Street, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN ROBERT J Director 1637 Sheridan Street, JACKSONVILLE, FL, 32207
GREEN Robert Chief Executive Officer 1637 Sheridan Street, JACKSONVILLE, FL, 32207
GREEN ROBERT J Agent 1637 Sheridan Street, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 1637 Sheridan Street, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2013-04-30 1637 Sheridan Street, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 1637 Sheridan Street, JACKSONVILLE, FL 32207 -
REINSTATEMENT 2012-09-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2009-10-22 - -
REGISTERED AGENT NAME CHANGED 2007-04-26 GREEN, ROBERT J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000240571 LAPSED 16-2006-CC-19206 DUVAL CTY. CT. 2009-01-08 2014-01-30 $10,708.00 PAUL BREMER, 1650-302 MARGARET ST., JACKSONVILLE, FL 32204
J08000287939 LAPSED 02-1416-SP FOURTH JUDICIAL CIRCUIT 2002-09-17 2013-09-03 $520.00 VICTOR LUST & CHERYL LUST, 9130 BEAUCLERC CIRLCE EAST, JACKSONVILLE, FL 32257

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-22

Date of last update: 02 May 2025

Sources: Florida Department of State