Search icon

REGENCY BUILDERS & REMODELERS, INC. - Florida Company Profile

Company Details

Entity Name: REGENCY BUILDERS & REMODELERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REGENCY BUILDERS & REMODELERS, 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: 04 Feb 1991 (34 years ago)
Date of dissolution: 30 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2015 (9 years ago)
Document Number: S29676
FEI/EIN Number 593096051

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

Address: 725 HAMMOND PLACE, THE VILLAGES, FL, 32162
Mail Address: 725 HAMMOND PLACE, THE VILLAGES, FL, 32162
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY TREVOR S President 725 HAMMOND PLACE, THE VILLAGES, FL, 32162
BAILEY TREVOR S Agent 725 HAMMOND PLACE, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-30 - -
REGISTERED AGENT NAME CHANGED 2009-03-25 BAILEY, TREVOR SPRES -
CHANGE OF PRINCIPAL ADDRESS 2007-01-15 725 HAMMOND PLACE, THE VILLAGES, FL 32162 -
CHANGE OF MAILING ADDRESS 2007-01-15 725 HAMMOND PLACE, THE VILLAGES, FL 32162 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-15 725 HAMMOND PLACE, THE VILLAGES, FL 32162 -
REINSTATEMENT 1993-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-12-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State