Search icon

PRO BUILT DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: PRO BUILT DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO BUILT DEVELOPMENT, 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: 24 Sep 1996 (28 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P96000079112
FEI/EIN Number 650697867

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

Address: 4416 E Riveside Dr, Fort Myers, FL, 33905, US
Mail Address: 4425 E Riverside Dr, FORT MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mumford Christina President 4425 E Riverside Dr, FORT MYERS, FL, 33905
MUMFORD CHRISTINA Agent 4425 E Riverside Dr, Fort Myers, FL, 33905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-02-02 4416 E Riveside Dr, Fort Myers, FL 33905 -
REGISTERED AGENT NAME CHANGED 2019-04-16 MUMFORD, CHRISTINA -
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 4416 E Riveside Dr, Fort Myers, FL 33905 -
REINSTATEMENT 2018-04-10 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 4425 E Riverside Dr, Fort Myers, FL 33905 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001704312 LAPSED CV-2011-901017 CIRCUIT COURT OF MADISON COUNT 2013-05-17 2018-12-05 $483,395.71 FIVE STAR HEATING & COOLING, INC., 1556 SIMMSVILLE ROAD, ALABASTER, ALABAMA 35007-8200
J13000439456 LAPSED 502012SC009108XXXXMB LEE COUNTY 2012-11-21 2018-02-14 $5,149.23 TRANE U.S. INC., C/O ATRADIUS COLLECTIONS, 1200 ARLINGTON HEIGHTS ROAD, ITASCA, IL 60143
J11000779228 ACTIVE 1000000236773 PALM BEACH 2011-10-19 2031-11-30 $ 14,688.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000774609 LAPSED 08-63263 (02) 17TH JUDICIAL, BROWARD COUNTY 2011-10-13 2016-11-29 $57,510.29 EVERBANK COMMERCIAL FINANCE, INC., 10 WATERVIEW BLVD., PARSIPPANY, NJ 07054
J11000379144 LAPSED 2008-CA-022591 LEE COUNTY 2010-12-13 2016-06-17 $86,391.04 BEYEL BROTHERS, INC., 4505 PINECONE PLACE, COCOA, FL 32926
J09001264299 LAPSED 08-10573-CI CIR CT 6TH JUD CIR PINELLAS 2009-06-29 2014-07-09 $39,794.51 RSC EQUIPMENT RENTAL, INC., P.O. BOX 36217, CHARLOTTE, NC 28236-6217
J06900006291 LAPSED SC 05-0014 MB PALM BEACH CTY CIVIL 2006-03-13 2011-05-01 $4187.98 SY'S SUPPLIES WEST, INC., 1489 NORTH MILITARU TRAIL, SUITE 114, WEST PALM BEACH, FL 33409

Documents

Name Date
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-16
REINSTATEMENT 2018-04-10
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-08-27
ANNUAL REPORT 2007-05-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State