Search icon

AMCON BUILDERS, INC. - Florida Company Profile

Company Details

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

AMCON 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: 03 Jun 1975 (50 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: 477407
FEI/EIN Number 591753311

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

Address: 9800 SW 92 AVE, MIAMI, FL, 33176, US
Mail Address: 9800 SW 92 AVE, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECK JULES President 21328 SW 92 AVENUE, MIAMI, FL, 33189
FERNANDEZ ANTHONY Vice President 9800 SW 92 AVE, MIAMI, FL, 33176
BECK JULES Agent 21328 SW 92ND AVENUE, MIAMI, FL, 33189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 9800 SW 92 AVE, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 1998-04-15 9800 SW 92 AVE, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 1996-07-29 BECK, JULES -
REGISTERED AGENT ADDRESS CHANGED 1996-07-29 21328 SW 92ND AVENUE, MIAMI, FL 33189 -

Documents

Name Date
ANNUAL REPORT 2014-06-13
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State