Search icon

DP BUILDING CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: DP BUILDING CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DP BUILDING CONTRACTORS, 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: 29 Jun 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P01000064862
FEI/EIN Number 651120505

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

Address: 951 SE 9th Ave, Pompano Beach, FL, 33060, US
Mail Address: 951 SE 9th Ave, Pompano Beach, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEDRAZA DAVID Manager 951 SE 9th Ave, Pompano Beach, FL, 33060
PEDRAZA DAVID Agent 951 SE 9th Ave, Pompano Beach, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 951 SE 9th Ave, Pompano Beach, FL 33060 -
CHANGE OF MAILING ADDRESS 2019-04-18 951 SE 9th Ave, Pompano Beach, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 951 SE 9th Ave, Pompano Beach, FL 33060 -
REGISTERED AGENT NAME CHANGED 2018-01-11 PEDRAZA, DAVID -
REINSTATEMENT 2018-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-04-18
REINSTATEMENT 2018-01-11
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State