Search icon

U.S. BUILDINGS DISTRIBUTION, LLC - Florida Company Profile

Company Details

Entity Name: U.S. BUILDINGS DISTRIBUTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

U.S. BUILDINGS DISTRIBUTION, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 26 Jul 1999 (26 years ago)
Date of dissolution: 29 Jan 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2002 (23 years ago)
Document Number: L99000004542
FEI/EIN Number 650945351

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

Address: 1182 E. NEWPORT CENTER DR., DEERFIELD BEACH, FL, 33442
Mail Address: 1182 E. NEWPORT CENTER DR., DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RACK GARY Agent 1182 E. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
U.S. STEEL BUILDINGS CORP. Managing Member 44 BLDG. SYSTEMS CORP 1182 E NEWPORT CNTR, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-01-29 - -
REGISTERED AGENT NAME CHANGED 2000-08-16 RACK, GARY -
REGISTERED AGENT ADDRESS CHANGED 2000-08-16 1182 E. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2000-02-22 1182 E. NEWPORT CENTER DR., DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2000-02-22 1182 E. NEWPORT CENTER DR., DEERFIELD BEACH, FL 33442 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1999-10-29 U.S. BUILDINGS DISTRIBUTION, LLC -

Documents

Name Date
Voluntary Dissolution 2002-01-29
ANNUAL REPORT 2001-02-26
Reg. Agent Change 2000-08-16
ANNUAL REPORT 2000-03-30
Amended/Restated Article/NC 1999-10-29
Florida Limited Liabilites 1999-07-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State