Search icon

CORDELE BUILDERS, INC. - Florida Company Profile

Company Details

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

CORDELE 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: 05 Aug 1991 (34 years ago)
Date of dissolution: 28 Jan 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2013 (12 years ago)
Document Number: S70737
FEI/EIN Number 593079322

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

Address: 4967 SE FEDERAL HIGHWAY, STUART, FL, 34997
Mail Address: 4967 SE FEDERAL HIGHWAY, STUART, FL, 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CORDELE BUILDERS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2009 593079322 2010-06-28 CORDELE BUILDERS, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238100
Sponsor’s telephone number 9042302120
Plan sponsor’s address PO BOX 600615, JACKSONVILLE, FL, 322600615

Plan administrator’s name and address

Administrator’s EIN 593079322
Plan administrator’s name CORDELE BUILDERS, INC.
Plan administrator’s address PO BOX 600615, JACKSONVILLE, FL, 322600615
Administrator’s telephone number 9042302120

Signature of

Role Plan administrator
Date 2010-06-28
Name of individual signing LOIS DAHLIN
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-06-28
Name of individual signing MICHAEL MURPHY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LABAR JAMES C Director 4967 SE FEDERAL HIGHWAY, STUART, FL, 34997
LABAR KATHRYN Director 4967 SE FEDERAL HIGHWAY, STUART, FL, 34997
MURPHY PATRICK T Director 4967 SE FEDERAL HIGHWAY, STUART, FL, 34997
MURPHY PATRICK T Vice President 4967 SE FEDERAL HIGHWAY, STUART, FL, 34997
MURPHY PATRICK T Secretary 4967 SE FEDERAL HIGHWAY, STUART, FL, 34997
MURPHY MICHAEL A Director 4967 SE FEDERAL HIGHWAY, STUART, FL, 34997
MURPHY MICHAEL A President 4967 SE FEDERAL HIGHWAY, STUART, FL, 34997
MURPHY MICHAEL A Treasurer 4967 SE FEDERAL HIGHWAY, STUART, FL, 34997
LABAR JAMES C Agent 4967 SE FEDERAL HIGHWAY, STUART, FL, 34997

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 4967 SE FEDERAL HIGHWAY, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2012-05-01 4967 SE FEDERAL HIGHWAY, STUART, FL 34997 -
REGISTERED AGENT NAME CHANGED 2012-05-01 LABAR, JAMES C -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 4967 SE FEDERAL HIGHWAY, STUART, FL 34997 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000922580 LAPSED CA-09-3595 ST. JOHNS CO 7TH CIRCUIT COURT 2010-09-01 2015-09-15 $199,390.46 SJ LAND ASSOCIATES, LLC, 824 MARKET STREET, SUITE 900, WILMINGTON DE 19801

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-01-28
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-02-07
ANNUAL REPORT 2005-01-25
ANNUAL REPORT 2004-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State