Search icon

BUILDER SERVICES GROUP, INC.

Branch

Company Details

Name: BUILDER SERVICES GROUP, INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 27 Feb 1995 (30 years ago)
Financial Date End: 28 Feb 2026
Branch of: BUILDER SERVICES GROUP, INC., FLORIDA (Company Number P93000088397)
Entity Number: 337629
Place of Formation: FLORIDA
File Number: 337629
Principal Address: 475 NORTH WILLIAMSON BLVD. NAMPA, FL 32114
Mailing Address: 475 NORTH WILLIAMSON BOULEVARD DAYTONA BEACH, FL 32114

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1555 W SHORELINE DR, STE 100, BOISE, ID 83702

Director

Name Role Address Appointed On Resigned On
John S. Peterson Director 475 N WILLIAMSON BLVD, DAYTONA BEACH, FL 32114-7101 2022-01-07 2022-12-30
John S. Peterson Director 475 N WILLIAMSON BLVD, DAYTONA BEACH, FL 32114-7101 2021-01-11 No data
George Sellew Director 475 NORTH WILLIAMSON BOULEVARD, DAYTONA BEACH, FL 32114 2024-01-03 2024-01-03
Scott Hovey Director 475 NORTH WILLIAMSON BOULEVARD, DAYTONA BEACH, FL 32114 2022-12-30 No data

Vice President

Name Role Address Appointed On Resigned On
Julie Pugh Vice President 475 NORTH WILLIAMSON BOULEVARD, DAYTONA BEACH, FL 32114 2024-01-03 2024-01-03
Scott Hovey Vice President 475 NORTH WILLIAMSON BOULEVARD, DAYTONA BEACH, FL 32114 2024-01-03 2024-01-03
Jeff Beck Vice President 475 N WILLIAMSON BLVD, DAYTONA BEACH, FL 32114-7101 2024-01-03 2024-01-03

Treasurer

Name Role Address Appointed On Resigned On
George M. Sellew Treasurer 475 NORTH WILLIAMSON BOULEVARD, DAYTONA BEACH, FL 32114 2024-01-03 2024-01-03

Secretary

Name Role Address Appointed On Resigned On
Julie Pugh Secretary 475 NORTH WILLIAMSON BOULEVARD, DAYTONA BEACH, FL 32114 2024-01-03 2024-01-03

President

Name Role Address Appointed On Resigned On
George M. Sellew President 475 NORTH WILLIAMSON BOULEVARD, DAYTONA BEACH, FL 32114 2024-01-03 2024-01-03

Filing

Filing Name Filing Number Filing date
Annual Report 0006068653 2025-01-13
Annual Report 0005537542 2024-01-03
Annual Report 0005537581 2024-01-03
Annual Report 0005041848 2022-12-30
Registered Agent Name/Address Change (mass change) 0004898355 2022-09-12
Annual Report 0004558671 2022-01-07
Annual Report 0004128309 2021-01-11
Annual Report 0003761565 2020-02-03
Annual Report 0003387412 2019-01-03
Annual Report 0002429689 2018-01-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400281 Insurance 2024-06-13 missing
Circuit Ninth Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2024-06-13
Termination Date 1900-01-01
Section 1332
Sub Section IN
Status Pending

Parties

Name BUILDER SERVICES GROUP, INC.
Role Plaintiff
Name HATCH
Role Defendant

Date of last update: 05 Apr 2025

Sources: Idaho Secretary of State