Search icon

DOC BUILDERS, INC. - Florida Company Profile

Company Details

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

DOC 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: 18 May 1992 (33 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: V36807
FEI/EIN Number 650331919

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

Address: 1200 OLD DIXIE HWY., SUITE 5, LAKE PARK, FL, 33418
Mail Address: 1200 OLD DIXIE HWY, STE 5, LAKE PARK, FL, 33403, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUTKIN BILLIE H President 2461 SE FRUIT AVE, PORT ST LUCIE, FL
DUTKIN BILLIE H Director 2461 SE FRUIT AVE, PORT ST LUCIE, FL
HURLEY ALBERT V Vice President 16242 E. STALLION DR., LOXAHATCHEE, FL, 33470
DUTKIN, BILLIE HURLEY Agent 2461 SE FRUIT AVE, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 1995-06-23 1200 OLD DIXIE HWY., SUITE 5, LAKE PARK, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 1993-04-27 1200 OLD DIXIE HWY., SUITE 5, LAKE PARK, FL 33418 -

Documents

Name Date
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-09-09
ANNUAL REPORT 1997-04-09
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-06-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State