Search icon

COMPREHENSIVE BUILDING CONTRACTORS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: COMPREHENSIVE BUILDING CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPREHENSIVE BUILDING CONTRACTORS, 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: 07 Mar 1985 (40 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: H45871
FEI/EIN Number 141714041

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

Address: 425 NEW KARNER ROAD, ALBANY, NY, 12205
Mail Address: 425 NEW KARNER ROAD, ALBANY, NY, 12205
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COMPREHENSIVE BUILDING CONTRACTORS, INC., NEW YORK 1653187 NEW YORK

Key Officers & Management

Name Role Address
BARR, VINCENT President 425 NEW KARNER ROAD, ALBANY, NY
BARR, VINCENT Secretary 425 NEW KARNER ROAD, ALBANY, NY
BARR, VINCENT Treasurer 425 NEW KARNER ROAD, ALBANY, NY
MCGRIFFIN, SCHYLEA W. Director 425 NEW KARNER ROAD, ALBANY, NY
GOLDING, SHELDON, ESQ. Agent 110 SOUTHEAST SIXTH STREET, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1991-07-03 - -
CHANGE OF PRINCIPAL ADDRESS 1991-07-03 425 NEW KARNER ROAD, ALBANY, NY 12205 -
REGISTERED AGENT ADDRESS CHANGED 1991-07-03 110 SOUTHEAST SIXTH STREET, SUITE 1400, FT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 1991-07-03 425 NEW KARNER ROAD, ALBANY, NY 12205 -
REGISTERED AGENT NAME CHANGED 1991-07-03 GOLDING, SHELDON, ESQ. -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State