Search icon

GIZMO BUILDERS, INC. - Florida Company Profile

Company Details

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

GIZMO 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: 31 Jul 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2022 (3 years ago)
Document Number: P97000065640
FEI/EIN Number 650774281

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

Address: 16191 73 CT NORTH, LOXAHATCHEE, FL, 33470
Mail Address: 16191 73 CT NORTH, LOXAHATCHEE, FL, 33470
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLINGER KEITH R President 16191 73 CT N, LOXAHATCHEE, FL, 33470
BELLINGER LINDA Vice President 16191 73 CT N, LOXAHATCHEE, FL, 33470
BELLINGER LINDA President 16191 73 CT N, LOXAHATCHEE, FL, 33470
BELLINGER LINDA Secretary 16191 73 CT N, LOXAHATCHEE, FL, 33470
BELLINGER LINDA Treasurer 16191 73 CT N, LOXAHATCHEE, FL, 33470
BELLINGER KEITH R Agent 16191 73 CT NORTH, LOXAHATCHEE, FL, 33470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000129265 LION SHEET METAL EXPIRED 2014-12-23 2019-12-31 - 1648 DONNA RD,, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-10-11 BELLINGER, KEITH R -
REINSTATEMENT 2022-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2010-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2001-05-14 16191 73 CT NORTH, LOXAHATCHEE, FL 33470 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-14 16191 73 CT NORTH, LOXAHATCHEE, FL 33470 -
CHANGE OF MAILING ADDRESS 2001-05-14 16191 73 CT NORTH, LOXAHATCHEE, FL 33470 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000551583 TERMINATED 1000000266176 PALM BEACH 2012-07-24 2032-08-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-07-13
REINSTATEMENT 2022-10-11
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-31
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State