Search icon

AMERIBUILT CORP. - Florida Company Profile

Company Details

Entity Name: AMERIBUILT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERIBUILT 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: 05 Dec 2001 (23 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: P01000115005
FEI/EIN Number 593759310

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

Address: 20558 NE 6TH CT., MIAMI, FL, 33179
Mail Address: 1466 BREAKWATER TERRACE, HOLLYWOOD, FL, 33019, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON KENNETH M President 20558 NE 6TH COURT, MIAMI, FL, 33179
GORDON KENNETH M Secretary 20558 NE 6TH COURT, MIAMI, FL, 33179
GORDON KENNETH M Treasurer 20558 NE 6TH COURT, MIAMI, FL, 33179
GORDON KENNETH M Agent 20558 NE 6TH COURT, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-04-19 20558 NE 6TH CT., MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2009-10-13 20558 NE 6TH COURT, MIAMI, FL 33179 -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-21 20558 NE 6TH CT., MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2002-05-29 GORDON, KENNETH M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000202726 LAPSED 50 2010 CA 019488 XXXX MB AB PALM BEACH 15TH JUD CIRCUIT 2011-03-09 2016-04-04 $42,353.44 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., D/B/A ABC SUPPLY CO., INC., 800 NW 65TH STREET, FORT LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2010-10-28
ANNUAL REPORT 2010-04-19
REINSTATEMENT 2009-10-13
ADDRESS CHANGE 2009-08-21
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-02-21
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-03-25
ANNUAL REPORT 2003-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306179987 0418800 2003-06-24 2901 UNIVERSITY DR., CORAL SPRINGS, FL, 33065
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-06-24
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-09-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2003-09-02
Abatement Due Date 2003-09-05
Current Penalty 281.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 02 Apr 2025

Sources: Florida Department of State