Search icon

SOUTHERN BUILDING MATERIALS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN BUILDING MATERIALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN BUILDING MATERIALS, 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: 23 Apr 1975 (50 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: 473242
FEI/EIN Number 591594518

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

Address: 7993 NW 60 STREET, MIAMI, FL, 33166, US
Mail Address: 7993 NW 60 STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARELLANO AGUSTIN R Director 9201 SCHOOL HOUSE ROAD, MIAMI, FL
ARELLANO AGUSTIN R Secretary 9201 SCHOOL HOUSE ROAD, MIAMI, FL
ROSELL, JR TEOBALDO Director 185 LOS PINOS CT, CORAL GABLES, FL
BENTE, ESQ. KATHLEEN B Agent 2620 NATIONSBANK TOWER, MIAMI, FL, 33131
ROSELL, JR TEOBALDO President 185 LOS PINOS CT, CORAL GABLES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1996-10-10 2620 NATIONSBANK TOWER, 100 S.E. 2ND STREET, MIAMI, FL 33131 -
REINSTATEMENT 1996-10-10 - -
REGISTERED AGENT NAME CHANGED 1996-10-10 BENTE, ESQ., KATHLEEN B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-07-19 7993 NW 60 STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1995-07-19 7993 NW 60 STREET, MIAMI, FL 33166 -
NAME CHANGE AMENDMENT 1981-07-17 SOUTHERN BUILDING MATERIALS, INC. -
NAME CHANGE AMENDMENT 1978-10-19 ARA TRADING CORP. -
NAME CHANGE AMENDMENT 1975-12-17 TAM-TECH, INC. -

Documents

Name Date
ANNUAL REPORT 1995-07-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State