Search icon

FIVE HUNDRED BUILDING INC - Florida Company Profile

Company Details

Entity Name: FIVE HUNDRED BUILDING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIVE HUNDRED BUILDING 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: 10 Feb 1959 (66 years ago)
Date of dissolution: 22 Feb 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2001 (24 years ago)
Document Number: 220024
FEI/EIN Number 596060560

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

Address: 500 N.E. 83RD STREET, APT. #2, MIAMI, FL, 33138
Mail Address: 500 N.E. 83RD STREET, APT. #2, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL, GLEN B. Secretary 500 NE 83 ST., MIAMI, FL
HALL, GLEN B. Treasurer 500 NE 83 ST., MIAMI, FL
TEASLEY, THOMAS H. Agent 2505 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146
LABROUSSE LOUIS President 500 NE 83RD ST, MIAMI, FL
BRESSIEUX DOROTHY Vice President 500 NE 83 ST., MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-02-22 - -
CHANGE OF PRINCIPAL ADDRESS 1988-03-03 500 N.E. 83RD STREET, APT. #2, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 1988-03-03 500 N.E. 83RD STREET, APT. #2, MIAMI, FL 33138 -

Documents

Name Date
Voluntary Dissolution 2001-02-22
ANNUAL REPORT 2000-07-18
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-02-11
ANNUAL REPORT 1997-02-28
ANNUAL REPORT 1996-02-20
ANNUAL REPORT 1995-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State