Search icon

CONSTRUCTION AHEAD BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: CONSTRUCTION AHEAD BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSTRUCTION AHEAD 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: 18 Feb 2000 (25 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P00000018923
FEI/EIN Number 650988935

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

Address: 791 NE 154TH STREET, MIAMI, FL, 33162
Mail Address: 791 NE 154TH STREET, MIAMI, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMSINGH RAJINDHAR M President 791 NE 154TH STREET, MIAMI, FL, 33162
DAVID MCKINNON M Agent 791 NE 154TH STREET, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-30 791 NE 154TH STREET, MIAMI, FL 33162 -
REINSTATEMENT 2012-10-30 - -
REGISTERED AGENT ADDRESS CHANGED 2012-10-30 791 NE 154TH STREET, MIAMI, FL 33162 -
REGISTERED AGENT NAME CHANGED 2012-10-30 DAVID, MCKINNON M -
CHANGE OF MAILING ADDRESS 2012-10-30 791 NE 154TH STREET, MIAMI, FL 33162 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2005-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-02-18 - -

Documents

Name Date
REINSTATEMENT 2012-10-30
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-07-11
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-07-21
REINSTATEMENT 2005-02-28
ANNUAL REPORT 2003-02-18
Domestic Profit 2000-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State