Search icon

A.C.D. BUILDERS AND CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: A.C.D. BUILDERS AND CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.C.D. BUILDERS AND 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Nov 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Oct 2014 (11 years ago)
Document Number: P01000113273
FEI/EIN Number 651155380

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

Address: 10849 N. SNAPPER CREEK DR., MIAMI, FL, 33173, US
Mail Address: 10849 N. SNAPPER CREEK DR., MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE PABLO GALO M President 10849 N. SNAPPER CREEK DR., MIAMI, FL, 33173
DE PABLO GALO M Agent 10849 N. SNAPPER CREEK DR., MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-15 10849 N. SNAPPER CREEK DR., MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2019-02-15 10849 N. SNAPPER CREEK DR., MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-15 10849 N. SNAPPER CREEK DR., MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2019-02-13 DE PABLO, GALO M. -
AMENDMENT 2014-10-20 - -
AMENDMENT 2013-05-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-29
AMENDED ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State