Search icon

BUILDERS & DEVELOPERS CORP. - Florida Company Profile

Company Details

Entity Name: BUILDERS & DEVELOPERS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUILDERS & DEVELOPERS CORP. 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: 23 Nov 1987 (37 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: M62865
FEI/EIN Number 650013723

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

Address: 10305 S.W. 38TH TERRACE, MIAMI, FL, 33165
Mail Address: 10305 S.W. 38TH TERRACE, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLIMAN MIGUEL C President 10305 S.W. 38TH TERRACE, MIAMI, FL, 33165
SOLIMAN MIGUEL C Director 10305 S.W. 38TH TERRACE, MIAMI, FL, 33165
SOLIMAN MIGUEL C Agent 10305 S.W. 38TH TERRACE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1993-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 1993-03-29 10305 S.W. 38TH TERRACE, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 1993-03-29 10305 S.W. 38TH TERRACE, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 1993-03-29 SOLIMAN, MIGUEL C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 1995-06-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State