Search icon

ENCORE BUILDERS, INC. - Florida Company Profile

Company Details

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

ENCORE 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: 14 Dec 1988 (36 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: K51298
FEI/EIN Number 650096693

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

Address: 17304 WALKER AVE #125, MIAMI, FL, 33157, US
Mail Address: 17304 WALKER AVE #125, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ BRAULIO President 17304 WALKER AVE #125, MIAMI, FL, 33157
GUTIERREZ BRAULIO EO 17304 WALKER AVE. #125, MIAMI, FL, 33157
GUTIERREZ BRAULIO Director 17304 WALKER AVE #125, MIAMI, FL, 33157
GUTIERREZ BRAULIO Agent 17304 WALKER AVE. #125, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-06-19 17304 WALKER AVE. #125, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2006-08-30 17304 WALKER AVE #125, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2006-08-30 17304 WALKER AVE #125, MIAMI, FL 33157 -
AMENDMENT 1999-10-26 - -
REINSTATEMENT 1998-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1992-06-12 GUTIERREZ, BRAULIO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000133985 LAPSED 03-05137 CA 06 MIAMI-DADE CIRCUIT 2003-04-10 2008-04-11 $19,869.62 RAPID A/C, INC., 2200 W 80 ST, BAY # 4, HIALEAH, FL 33016

Documents

Name Date
ANNUAL REPORT 2008-06-19
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-08-30
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-13
Amendment 1999-10-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State