Entity Name: | DEVITO BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DEVITO 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: | 29 Jan 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Dec 2022 (2 years ago) |
Document Number: | P98000009770 |
FEI/EIN Number |
593490241
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6029 MEMORIAL HIWAY, TAMPA, FL, 33615 |
Mail Address: | 6029 MEMORIAL HIWAY, TAMPA, FL, 33615 |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEVITO NICHOLAS | Director | 6029 MEMORIAL HWY, TAMPA, FL, 33615 |
ALMIROLA JUAN C | Agent | 6029 MEMORIAL HIWAY, TAMPA, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-12-07 | ALMIROLA, JUAN C | - |
REINSTATEMENT | 2022-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT | 2009-07-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-12 | 6029 MEMORIAL HIWAY, TAMPA, FL 33615 | - |
CHANGE OF MAILING ADDRESS | 2001-03-12 | 6029 MEMORIAL HIWAY, TAMPA, FL 33615 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-03-12 | 6029 MEMORIAL HIWAY, TAMPA, FL 33615 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-02 |
REINSTATEMENT | 2022-12-07 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315260950 | 0420600 | 2011-01-19 | 7432 CENTRAL PARK CIR. APT., TAMPA, FL, 33637 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B11 |
Issuance Date | 2011-02-07 |
Abatement Due Date | 2011-02-10 |
Current Penalty | 3150.0 |
Initial Penalty | 4200.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2011-02-07 |
Abatement Due Date | 2011-02-25 |
Current Penalty | 1350.0 |
Initial Penalty | 1800.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State