Search icon

BUILDERS DOOR AND SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: BUILDERS DOOR AND SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUILDERS DOOR AND SUPPLY, 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: 19 Nov 1991 (33 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: S95240
FEI/EIN Number 650299272

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

Address: 2022 12th Street, SARASOTA, FL, 34237, US
Mail Address: 2022 12th Street, SARASOTA, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON DAVID A President 7567 LINKS COURT, SARASOTA, FL, 34243
JOHNSON DAVID A Agent 7567 LINKS COURT, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-30 2022 12th Street, SARASOTA, FL 34237 -
CHANGE OF MAILING ADDRESS 2020-07-30 2022 12th Street, SARASOTA, FL 34237 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2016-07-19 - -
REGISTERED AGENT ADDRESS CHANGED 2016-07-19 7567 LINKS COURT, SARASOTA, FL 34243 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 1998-08-05 JOHNSON, DAVID A -
NAME CHANGE AMENDMENT 1998-01-20 BUILDERS DOOR AND SUPPLY, INC. -
REINSTATEMENT 1996-10-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000590040 ACTIVE 1000001010664 SARASOTA 2024-09-04 2034-09-11 $ 469.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J24000590024 ACTIVE 1000001010662 SARASOTA 2024-09-04 2044-09-11 $ 6,109.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J22000528978 ACTIVE 22 SC 1518 12 JUDICIAL CIRCUIT MANATEE 2022-11-22 2027-11-22 $7559.24 SIDNEY LANIER, 11023 PINE LILLY PLACE, LAKEWOOD RANCH, FLORIDA, 34202
J13001459107 TERMINATED 1000000529084 SARASOTA 2013-09-09 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13001161018 TERMINATED 1000000517135 SARASOTA 2013-06-21 2033-06-26 $ 3,417.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12001045163 TERMINATED 1000000431840 SARASOTA 2012-12-12 2032-12-19 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000797020 TERMINATED 1000000302301 SARASOTA 2012-10-22 2032-10-31 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J11000182597 LAPSED 2010CA003214NC CIR. CT. 12TH JUD. CIV. FL 2011-03-14 2016-04-04 $157,557.41 ACHIEVA CREDIT UNION, 10125 ULMERTON ROAD, LARGO, FL 33711

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-20
Reinstatement 2016-07-19
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-02-16
ANNUAL REPORT 2007-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6510417704 2020-05-01 0455 PPP 1919 19TH ST, SARASOTA, FL, 34234-7512
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23132
Loan Approval Amount (current) 26132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address SARASOTA, SARASOTA, FL, 34234-7512
Project Congressional District FL-17
Number of Employees 6
NAICS code 321911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26427.68
Forgiveness Paid Date 2021-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State