Search icon

AMERICAN BUILDERS & CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN BUILDERS & CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN BUILDERS & CONSULTANTS, 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: 01 Jun 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P01000054267
FEI/EIN Number 651111115

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

Address: 1771WAKEENA DRIVE, MIAMI, FL, 33133
Mail Address: 1771 WAKEENA DRIVE, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NISTAL SALVADOR President 1771 WAKEENA, COCONUT GROVE, FL, 33133
JEREZ ALEXIS Vice President 220 NE 12 AVE, HOMESTEAD, FL, 33177
JEREZ OSCAR Secretary 3110 NW 5 ST, MIAMI, FL, 33125
NISTAL SALVADOR Agent 1771 WAKEENA, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2007-01-03 1771WAKEENA DRIVE, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2006-07-13 1771WAKEENA DRIVE, MIAMI, FL 33133 -
CANCEL ADM DISS/REV 2005-11-14 - -
REGISTERED AGENT ADDRESS CHANGED 2005-11-14 1771 WAKEENA, COCONUT GROVE, FL 33133 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000101688 LAPSED 10-169-D5S LEON 2010-12-21 2016-02-18 $59,678.18 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-01-06
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-07-13
REINSTATEMENT 2005-11-14
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-09-10
ANNUAL REPORT 2002-11-21
Domestic Profit 2001-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State