Search icon

BERMUDA BUILDERS, INC. - Florida Company Profile

Company Details

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

BERMUDA 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: 27 Sep 1990 (35 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: S05158
FEI/EIN Number 593028773

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

Address: 1809 West Virginia Drive, KISSIMMEE, FL, 34744, US
Mail Address: 1809 West Virginia Drive, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jones Wiley Director 1809 West Virginia Drive, KISSIMMEE, FL, 34744
WILEY JONES E. Agent 1809 W VIRGINIA AVE, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 1809 West Virginia Drive, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2013-04-12 1809 West Virginia Drive, KISSIMMEE, FL 34744 -
REGISTERED AGENT NAME CHANGED 2013-04-12 WILEY JONES E. -
REGISTERED AGENT ADDRESS CHANGED 1999-03-01 1809 W VIRGINIA AVE, KISSIMMEE, FL 34744 -

Documents

Name Date
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State