Search icon

URBAN CONSTRUCTORS, INC. - Florida Company Profile

Company Details

Entity Name: URBAN CONSTRUCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

URBAN CONSTRUCTORS, 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: 23 Aug 1988 (37 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: M95767
FEI/EIN Number 650073686

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

Address: 3800 NW 22ND AVENUE, MIAMI, FL, 33142
Mail Address: 3800 NW 22ND AVENUE, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THERMILUS, JACQUE E. President 3800 NW 22ND AVENUE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-10-28 - -
CHANGE OF MAILING ADDRESS 1996-10-28 3800 NW 22ND AVENUE, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 1996-10-28 3800 NW 22ND AVENUE, MIAMI, FL 33142 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1989-11-13 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000394159 INACTIVE WITH A SECOND NOTICE FILED 94-2624-CIV-KING UNITED STATES DISTRICT COURT 1996-06-07 2007-10-01 $50,399.23 THE INTERNATIONAL UNION OF OPERATING ENGINEERS, LOCAL 4, 7990 SOUTHWEST 117 AVENUE, MIAMI, FL 33183

Documents

Name Date
Reg. Agent Resignation 1998-07-31
ANNUAL REPORT 1997-02-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109687459 0418800 1993-08-23 1801 NW 9TH AVENUE, MIAMI, FL, 33136
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-08-23
Case Closed 1994-08-25

Related Activity

Type Referral
Activity Nr 902484427
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1993-11-24
Abatement Due Date 1993-12-01
Nr Instances 1
Nr Exposed 1
Gravity 01
106954969 0418800 1992-03-26 ORANGE BOWL - 1501 NW 3 STREET, MIAMI, FL, 33125
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-05-14
Case Closed 1994-04-26

Related Activity

Type Referral
Activity Nr 901528737
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1992-08-17
Abatement Due Date 1992-08-26
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01001B
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1992-08-17
Abatement Due Date 1992-08-26
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1992-08-17
Abatement Due Date 1992-08-26
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 5
Gravity 03
13688270 0419700 1974-04-18 11990 BEACH LBVD, Jacksonville, FL, 32216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-04-18
Case Closed 1984-03-10

Violation Items

Citation ID 01002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1974-04-24
Abatement Due Date 1974-04-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 A
Issuance Date 1974-04-24
Abatement Due Date 1974-05-13
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19030002
Issuance Date 1974-04-24
Abatement Due Date 1974-04-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State