Search icon

ONE STOP REMODELING & BUILDING CORP. - Florida Company Profile

Company Details

Entity Name: ONE STOP REMODELING & BUILDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONE STOP REMODELING & BUILDING 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: 17 Apr 2001 (24 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P01000038488
FEI/EIN Number 651092720

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

Address: 633 N.E. 167 STREET, SUITE 1004, NORTH MIAMI BEACH, FL, 33162
Mail Address: 633 N.E. 167 STREET, SUITE 1004, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGE VIC President 633 N.E. 167 STREET SUITE 1004, NORTH MIAMI BEACH, FL, 33162
GEORGE VIC Vice President 633 N.E. 167 STREET SUITE 1004, NORTH MIAMI BEACH, FL, 33162
GEORGE VIC Secretary 633 N.E. 167 STREET SUITE 1004, NORTH MIAMI BEACH, FL, 33162
GEORGE VIC Treasurer 633 N.E. 167 STREET SUITE 1004, NORTH MIAMI BEACH, FL, 33162
GEORGE VIC Agent 633 N.E. 167 STREET, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-07-10 633 N.E. 167 STREET, SUITE 1004, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2006-07-10 633 N.E. 167 STREET, SUITE 1004, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2006-07-10 633 N.E. 167 STREET, SUITE 1004, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2006-06-27 GEORGE, VIC -
CANCEL ADM DISS/REV 2005-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-12-22 - -
AMENDMENT 2004-10-25 - -
AMENDMENT 2003-10-29 - -
AMENDMENT 2001-12-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900003746 LAPSED 04-2388 CC 26 (02) CO CT IN AND FOR MIAMI-DADE CO 2004-11-19 2010-02-21 $18025.66 BRADCO SUPPLY CORP., 5420 NORTH 59TH STREET, TAMPA, FL 33610
J04900015197 LAPSED 03-9274-SP-26(02) MIAMI-DADE COUNTY COURT 2004-05-13 2009-06-15 $5412.77 GULFSIDE SUPPLY, INC., 501 N. REO STREET, TAMPA, FL 33680

Documents

Name Date
ANNUAL REPORT 2006-07-10
ANNUAL REPORT 2006-06-27
REINSTATEMENT 2005-02-24
DEBIT MEMO DISSOLUTI 2004-12-22
Amendment 2004-10-25
ANNUAL REPORT 2004-07-28
Reg. Agent Resignation 2004-03-26
Amendment 2003-10-29
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State