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 |
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 |
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 | - | - |
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 |
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