Search icon

BUILDERS MODEL HOME FURNITURE, INC.

Company Details

Entity Name: BUILDERS MODEL HOME FURNITURE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Dec 1991 (33 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: V03367
FEI/EIN Number 65-0307609
Mail Address: 4501 S. TAMIAMI TRAIL, SARASOTA, FL 34231
Address: 4127 SOUTH TAMIAMI TR, VENICE, FL 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, JEFFREY J. Agent 4501 S. TAMIAMI TRAIL, SARASOTA, FL 34231

Secretary

Name Role Address
SMITH, TAMERA L Secretary 4501 SOUTH TAMIAMI TR, SARASOTA, FL 34231

Treasurer

Name Role Address
SMITH, TAMERA L Treasurer 4501 SOUTH TAMIAMI TR, SARASOTA, FL 34231

President

Name Role Address
SMITH, JEFFREY J. President 4501 S. TAMIAMI TRAIL, SARASOTA, FL 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-13 4127 SOUTH TAMIAMI TR, VENICE, FL 34293 No data
CHANGE OF MAILING ADDRESS 2005-01-07 4127 SOUTH TAMIAMI TR, VENICE, FL 34293 No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-07 4501 S. TAMIAMI TRAIL, SARASOTA, FL 34231 No data
REINSTATEMENT 1996-02-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-01-15
ANNUAL REPORT 2003-01-06
ANNUAL REPORT 2002-01-27
ANNUAL REPORT 2001-02-03
ANNUAL REPORT 2000-02-25
ANNUAL REPORT 1999-01-23
ANNUAL REPORT 1998-04-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State