Search icon

ABRIL CONSTRUCTION CO. - Florida Company Profile

Company Details

Entity Name: ABRIL CONSTRUCTION CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABRIL CONSTRUCTION CO. 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 Feb 1977 (48 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: 528362
FEI/EIN Number 591719506

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

Address: 5351 SW 88TH COURT, MIAMI, FL, 33165
Mail Address: 5351 SW 88TH COURT, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETHENCOURT, DANIEL Vice President 5351 S.W. 88TH CT, MIAMI FL
BETHENCOURT, DANIEL U. Agent 5351 S.W. 88TH CT, MIAMI, FL, 33165
BETHENCOURT, DANIEL Director 5351 S.W. 88TH CT, MIAMI FL
BETHENCOURT, N. President 5351 S.W. 88TH CT, MIAMI FL
BETHENCOURT, N. Secretary 5351 S.W. 88TH CT, MIAMI FL
BETHENCOURT, N. Treasurer 5351 S.W. 88TH CT, MIAMI FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1983-03-31 5351 SW 88TH COURT, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 1983-03-31 5351 SW 88TH COURT, MIAMI, FL 33165 -

Documents

Name Date
ANNUAL REPORT 1995-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13435672 0418800 1977-12-12 NW 106 AVE & FONTAINEBLEAU BLV, Miami, FL, 33126
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-12-13
Case Closed 1978-01-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1977-12-23
Abatement Due Date 1977-12-28
Nr Instances 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1977-12-23
Abatement Due Date 1977-12-26
Nr Instances 1
Citation ID 01002B
Citaton Type Other
Standard Cited 19260402 A08
Issuance Date 1977-12-23
Abatement Due Date 1977-12-26
Nr Instances 1
Citation ID 01002C
Citaton Type Other
Standard Cited 19260402 A11
Issuance Date 1977-12-23
Abatement Due Date 1977-12-26
Nr Instances 1
Citation ID 01002D
Citaton Type Other
Standard Cited 19260402 C03
Issuance Date 1977-12-23
Abatement Due Date 1977-12-26
Nr Instances 1
Citation ID 01002E
Citaton Type Other
Standard Cited 19260402 C04
Issuance Date 1977-12-23
Abatement Due Date 1977-12-26
Nr Instances 1
Citation ID 01003A
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1977-12-23
Abatement Due Date 1977-12-26
Nr Instances 1
Citation ID 01003B
Citaton Type Other
Standard Cited 19260451 A15
Issuance Date 1977-12-23
Abatement Due Date 1977-12-26
Nr Instances 1
Citation ID 01003C
Citaton Type Other
Standard Cited 19260451 D04
Issuance Date 1977-12-23
Abatement Due Date 1977-12-26
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1977-12-23
Abatement Due Date 1978-01-09
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1977-12-23
Abatement Due Date 1978-01-09
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State