Entity Name: | REBUILD CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REBUILD CONSTRUCTION, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Nov 1982 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Nov 1999 (25 years ago) |
Document Number: | G08537 |
FEI/EIN Number |
592235678
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1151 NE 86TH ST, MIAMI FL, 33138, MIAMI, FL, 33138, US |
Mail Address: | 1151 NE 86TH ST, MIAMI FL, 33138, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
sicre hector C | President | 1151 NE 86TH ST, MIAMI, FL, 33138 |
sicre hector C | Secretary | 1151 NE 86TH ST, MIAMI, FL, 33138 |
SICRE HECTOR M | Agent | 1151 Ne 86 Steet, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-21 | 1151 Ne 86 Steet, Miami Fl, 33138, MIAMI, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2024-02-21 | 1151 NE 86TH ST, MIAMI FL, 33138, MIAMI, FL 33138 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-21 | 1151 NE 86TH ST, MIAMI FL, 33138, MIAMI, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2002-02-12 | SICRE, HECTOR MR. | - |
REINSTATEMENT | 1999-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1994-03-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
REINSTATEMENT | 1989-04-20 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-26 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-08-27 |
ANNUAL REPORT | 2020-02-20 |
AMENDED ANNUAL REPORT | 2019-07-01 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-01 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3077466009 | Small Business Administration | 59.041 - 504 CERTIFIED DEVELOPMENT LOANS | - | - | TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR | |||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State