Search icon

ON THE LEVEL BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: ON THE LEVEL BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ON THE LEVEL 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 Nov 1998 (26 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P98000095897
FEI/EIN Number 650873172

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

Address: 361 27TH ST SW, NAPLES, FL, 34117
Mail Address: 361 27TH ST SW, NAPLES, FL, 34117
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ROLANDO President 361 27TH ST SW, NAPLES, FL, 34117
RODRIGUEZ ROLANDO Treasurer 361 27TH ST SW, NAPLES, FL, 34117
RODRIGUEZ ROLANDO Vice President 361 27TH ST SW, NAPLES, FL, 34117
RODRIGUEZ ROLANDO Secretary 361 27TH ST SW, NAPLES, FL, 34117
RODRIGUEZ ROLANDO Agent 361 27TH ST SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 361 27TH ST SW, NAPLES, FL 34117 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 361 27TH ST SW, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2011-04-20 361 27TH ST SW, NAPLES, FL 34117 -
REGISTERED AGENT NAME CHANGED 2000-02-29 RODRIGUEZ, ROLANDO -
AMENDMENT 1999-04-02 - -
AMENDMENT 1999-01-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900019610 LAPSED 05-183-CC CTY CRT 20 JUD CIR COLLIER CTY 2005-11-08 2010-11-28 $15000.00 STEPHEN CORVAIA, 2529 AY LILY PLACE, NAPLES, FL 34105
J06000010491 LAPSED 05-1167-CC COUNTY COURT, COLLIER COUNTY 2005-09-15 2011-01-13 $2,949.24 ORANGETREE ASSOCIATES, A FL JV, DBA ORANGETREE MINE, 3000 ORANGE GROVE TRAIL, NAPLES, FLORIDA 34120
J05900004379 LAPSED 04 CC 3271 LEE CTY CRT 20TH JUD 2005-02-07 2010-03-04 $12656.88 RAYMOND BUILDING SUPPLY CORPORATION, 7751 BAYSHORE RD, N FT MYERS, FL 33917
J03900011968 LAPSED 03-0117-SP SML CLM 20TH JUD CIR COLLIER 2003-08-06 2008-10-02 $7479.39 COLLIER COUNTY PUBLISHING CO, A FLORIDA CORP., 1075 CENTRAL AVE, NAPLES, FL 34102

Documents

Name Date
ANNUAL REPORT 2012-09-28
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-09-15
ANNUAL REPORT 2009-09-25
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-08-31
ANNUAL REPORT 2006-09-05
ANNUAL REPORT 2005-09-07
ANNUAL REPORT 2004-09-09
ANNUAL REPORT 2003-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State