Search icon

SOUTH AMERICAN BUILDERS CORP. - Florida Company Profile

Company Details

Entity Name: SOUTH AMERICAN BUILDERS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH AMERICAN BUILDERS 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: 26 Jul 2000 (25 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P00000071289
FEI/EIN Number 651029672

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

Address: 8011 STIRRUP CAY CT, BOYNTON BEACH, FL, 33436
Mail Address: 8011 STIRRUP CAY CT, BOYNTON BEACH, FL, 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PONCE DE LEON OMAR Vice President 8011 STIRRUP CAY CT, BOYNTON BEACH, FL, 33436
PONCE DE LEON NELLY Agent 8011 STIRRUP CAY CT, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-11 8011 STIRRUP CAY CT, BOYNTON BEACH, FL 33436 -
CHANGE OF MAILING ADDRESS 2002-04-11 8011 STIRRUP CAY CT, BOYNTON BEACH, FL 33436 -
REINSTATEMENT 2001-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
Off/Dir Resignation 2006-12-28
Reg. Agent Resignation 2006-12-28
ANNUAL REPORT 2005-04-05
REINSTATEMENT 2004-10-14
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-12-06
Domestic Profit 2000-07-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State