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 |
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 |
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 | - | - |
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 |
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