Search icon

GENERAL CONTRACTORS-SUB, INC. - Florida Company Profile

Company Details

Entity Name: GENERAL CONTRACTORS-SUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENERAL CONTRACTORS-SUB, 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: 20 Mar 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P00000028258
FEI/EIN Number 650992278

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

Address: 570 E 58 ST., HIALEAH, FL, 33013
Mail Address: 570 E 58 ST., HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JUAN P President 570 E 58 ST., HIALEAH, FL, 33013
RODRIGUEZ JUAN P Agent 570 E 58 ST., HIALEAH, FL, 33013
RODRIGUEZ JUAN P Director 570 E 58 ST., HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-02-13 570 E 58 ST., HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2007-02-13 570 E 58 ST., HIALEAH, FL 33013 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-13 570 E 58 ST., HIALEAH, FL 33013 -
REINSTATEMENT 2005-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-03-12 - -
AMENDMENT 2004-02-04 - -
CANCEL ADM DISS/REV 2004-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000213000 LAPSED 08-28457 CA 15 CIRCUIT COURT IN BROWARD COUNT 2008-06-17 2013-07-01 $70,198.00 SMART CENTER HOLDINGS,LLC, 6645 NW 77TH AVENUE, MIAMI, FLORIDA 33166
J04000126649 LAPSED 04-2020-CC-25 (03) 11TH JUDICIAL CIRCUIT MIAMI DA 2004-11-08 2009-11-16 $12,867.95 EVERGLADES LUMBER & BUILDING SUPPLY, LLC, 6991 SW 8 STREET, MIAMI, FLORIDA 33144
J03000102675 LAPSED 02-20530 CA 25 MIAMI-DADE COUNTY CIRCUIT CT 2003-02-18 2008-03-19 $76,461.12 SUNNY ENTERPRISES LLC D/B/A SMART CENTER, 445 S W 8TH STREET, MIAMI FL 33130
J02000086094 LAPSED 01-7101 CC23(4) DADE COUNTY COURT 2001-07-06 2007-03-05 $16,490.40 CENTURY SUPERMARKET D & G,INC., PO BOX 630037, NORTH MIAMI BEACH, FL. 33163

Documents

Name Date
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-02-13
ANNUAL REPORT 2006-07-31
ANNUAL REPORT 2005-11-29
Amendment 2004-03-12
Amendment 2004-02-04
REINSTATEMENT 2004-01-28
ANNUAL REPORT 2001-11-02
ANNUAL REPORT 2001-09-06
Domestic Profit 2000-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State