Search icon

CLASSIC HOUSE BUILDING, INC. - Florida Company Profile

Company Details

Entity Name: CLASSIC HOUSE BUILDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLASSIC HOUSE BUILDING, 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: 09 Jul 1990 (35 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: L85801
FEI/EIN Number 650368438

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

Address: 8360 WEST FLAGLER ST., STE. #200, MIAMI, FL, 33144
Mail Address: 8360 WEST FLAGLER ST., STE. #200, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MODOLO, VITO Director 1581 BRICKELL AVE #2102, MIAMI, FL, 33129
MODOLO, VITO President 1581 BRICKELL AVE #2102, MIAMI, FL, 33129
MODOLO VITO Agent 1581 BRICKELL AVE #2102, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1994-07-10 8360 WEST FLAGLER ST., STE. #200, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 1994-07-10 8360 WEST FLAGLER ST., STE. #200, MIAMI, FL 33144 -
REINSTATEMENT 1992-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2001-04-18
ANNUAL REPORT 2000-05-21
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-03-04
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State