Search icon

AMERICAN ARCHITECTURAL BUILDERS, INC. - Florida Company Profile

Company Details

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

AMERICAN ARCHITECTURAL 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: 03 Jul 1989 (36 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L00643
FEI/EIN Number 592956967

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

Address: 545 CONCORD AVE, TITUSVILLE, FL, 32780, US
Mail Address: 545 CONCORD AVE, TITUSVILLE, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICE KARLAN G MCP 545 CONCORD AVE., TITUSVILLE, FL, 32780
RICE KARLAN G Agent 545 CONCORD AVE., TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 545 CONCORD AVE, TITUSVILLE, FL 32780 -
CHANGE OF MAILING ADDRESS 1996-05-01 545 CONCORD AVE, TITUSVILLE, FL 32780 -
REGISTERED AGENT NAME CHANGED 1990-03-20 RICE, KARLAN G -
REGISTERED AGENT ADDRESS CHANGED 1990-03-20 545 CONCORD AVE., TITUSVILLE, FL 32780 -

Documents

Name Date
ANNUAL REPORT 2005-06-09
ANNUAL REPORT 2004-07-08
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-05-17
REINSTATEMENT 2000-02-08
ANNUAL REPORT 1999-09-03
ANNUAL REPORT 1998-01-16
DEBIT MEMO 1997-08-28
ANNUAL REPORT 1997-07-21

Date of last update: 02 May 2025

Sources: Florida Department of State