Search icon

ADOBE BUILDING CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: ADOBE BUILDING CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 01 Sep 1971 (54 years ago)
Date of dissolution: 29 Apr 1993 (32 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Apr 1993 (32 years ago)
Document Number: 826704
FEI/EIN Number 591353243

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

Address: 3009 N.W. 75TH AVENUE, MIAMI, FL, 33122
Mail Address: 3009 N.W. 75TH AVENUE, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
EHLER, HOWARD L Vice President 5621 SW 8TH STREET, PLANTATION, FL 0
EHLER, HOWARD L Secretary 5621 SW 8TH STREET, PLANTATION, FL 0
EHLER, HOWARD L Director 5621 SW 8TH STREET, PLANTATION, FL 0
EHLER, HOWARD L., JR. Agent 3009 N.W. 75TH AVENUE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1993-04-29 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 647586. CORPORATE MERGER NUMBER 900000001339
REGISTERED AGENT ADDRESS CHANGED 1990-06-12 3009 N.W. 75TH AVENUE, MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 1990-06-12 3009 N.W. 75TH AVENUE, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 1990-06-12 3009 N.W. 75TH AVENUE, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 1990-06-12 EHLER, HOWARD L., JR. -
EVENT CONVERTED TO NOTES 1973-05-17 - -
NAME CHANGE AMENDMENT 1973-05-17 ADOBE BUILDING CENTERS, INC. -
EVENT CONVERTED TO NOTES 1972-07-19 - -
EVENT CONVERTED TO NOTES 1972-05-31 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13463633 0418800 1980-10-15 6600 N FEDERAL HWY, Fort Lauderdale, FL, 33308
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-10-17
Case Closed 1980-10-21

Related Activity

Type Complaint
Activity Nr 320866726
13990312 0420600 1977-04-14 6005 ANDERSON RD, Tampa, FL, 33684
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-14
Case Closed 1977-06-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1977-04-14
Abatement Due Date 1977-05-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-04-14
Abatement Due Date 1977-05-13
Nr Instances 1
Citation ID 01003A
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-04-14
Abatement Due Date 1977-04-29
Nr Instances 1
Citation ID 01003B
Citaton Type Other
Standard Cited 19100037 K03
Issuance Date 1977-04-14
Abatement Due Date 1977-04-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1977-04-14
Abatement Due Date 1977-04-29
Nr Instances 1
13442942 0418800 1977-03-16 2601 NW 48 TERRACE, Lauderdale Lakes, FL, 33313
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-17
Case Closed 1977-04-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-03-25
Abatement Due Date 1977-03-28
Nr Instances 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19260601 B03
Issuance Date 1977-03-25
Abatement Due Date 1977-03-28
Nr Instances 1
Citation ID 01002B
Citaton Type Other
Standard Cited 19260601 B04
Issuance Date 1977-03-25
Abatement Due Date 1977-03-28
Nr Instances 1
13630256 0419700 1974-10-31 6059 STUART AVE PO BOX 37293, Jacksonville, FL, 32205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-10-31
Case Closed 1974-11-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-11-05
Abatement Due Date 1974-11-14
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State