Search icon

PUTNAM BUILDERS, INC. - Florida Company Profile

Company Details

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

PUTNAM 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: 09 Jan 1997 (28 years ago)
Date of dissolution: 28 Jun 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jun 2007 (18 years ago)
Document Number: P97000004072
FEI/EIN Number 650720621

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

Address: 11347 LAKE CYPRESS LOOP, FORT MYERS, FL, 33913
Mail Address: 11347 LAKE CYPRESS LOOP, FORT MYERS, FL, 33913
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUTNAM STEVEN G Director 11347 LAKE CYPRESS LOOP, FORT MYERS, FL, 33913
PUTNAM DONNA D Agent 552 PALMER BLVD, NORTH FORT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-06-28 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-03 552 PALMER BLVD, NORTH FORT MYERS, FL 33903 -
REGISTERED AGENT NAME CHANGED 2006-03-03 PUTNAM, DONNA D -
CHANGE OF PRINCIPAL ADDRESS 2004-03-16 11347 LAKE CYPRESS LOOP, FORT MYERS, FL 33913 -
CHANGE OF MAILING ADDRESS 2004-03-16 11347 LAKE CYPRESS LOOP, FORT MYERS, FL 33913 -
REINSTATEMENT 1999-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
Voluntary Dissolution 2007-06-28
ANNUAL REPORT 2006-03-03
ANNUAL REPORT 2005-03-25
ANNUAL REPORT 2004-03-16
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-13
REINSTATEMENT 1999-10-19
ANNUAL REPORT 1998-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State