Search icon

JOSEPH BUILDERS, INC. - Florida Company Profile

Company Details

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

JOSEPH 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: 05 Apr 1999 (26 years ago)
Document Number: P99000032459
FEI/EIN Number NOT APPLICABLE

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

Address: 13245 ATLANTIC BLVD, 4-272, JACKSONVILLE, FL, 32225, US
Mail Address: 13245 ATLANTIC BLVD, 4-272, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH BUILDERS, INC. Agent -
JOSEPH RAYMOND President 2395 COVINGTON CREEK DR W, JACKSONVILLE, FL, 32224
JOSEPH RAYMOND Secretary 2395 COVINGTON CREEK DR W, JACKSONVILLE, FL, 32224
JOSEPH RAYMOND Director 2395 COVINGTON CREEK DR W, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-04 Joseph Builders, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2017-03-04 13245 ATLANTIC BLVD, 4-272, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2009-02-24 13245 ATLANTIC BLVD, 4-272, JACKSONVILLE, FL 32225 -
CHANGE OF PRINCIPAL ADDRESS 2008-06-23 13245 ATLANTIC BLVD, 4-272, JACKSONVILLE, FL 32225 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State