Search icon

EXPANDABLE CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

EXPANDABLE CONSTRUCTION, 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: 27 Apr 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P01000042740
FEI/EIN Number 651098450

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

Address: 385 NW 52ND AVE, MIAMI, FL, 33126, US
Mail Address: 385 NW 52ND AVE, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES ELDA President 385 NW 52ND AVE, MIAMI, FL, 33126
TORRES ELDA Agent 385 NW 52ND AVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-23 385 NW 52ND AVE, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-23 385 NW 52ND AVE, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2007-01-23 385 NW 52ND AVE, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2005-02-17 TORRES, ELDA -
AMENDMENT 2004-11-10 - -
AMENDMENT 2003-12-26 - -
AMENDMENT 2001-11-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900024472 LAPSED CA 04-8511 AE PALM BEACH COUNTY COURT 2004-11-01 2009-11-12 $17244.83 SYS SUPPLIES SOUTH, INC., 1489 N MILITARY TRAIL, STE 114, WEST PALM BEACH, FL 33409

Documents

Name Date
REINSTATEMENT 2008-09-29
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-02-17
Amendment 2004-11-10
ANNUAL REPORT 2004-04-08
Amendment 2003-12-26
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-05-23
Amendment 2001-11-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State