Search icon

BUILDERS CHOICE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: BUILDERS CHOICE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUILDERS CHOICE GROUP, 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 Jan 2002 (23 years ago)
Date of dissolution: 10 Jul 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jul 2006 (19 years ago)
Document Number: P02000010180
FEI/EIN Number 010588429

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

Address: 8275 W 12 AVE #201, HIALEAH, FL, 33014
Mail Address: 6321 LAKE GENEVA RD., MIAMI, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARRERO LYSANDER President 1160 NE 91 STREET, MIAMI SHORES, FL, 33138
MARRERO LYSANDER Secretary 1160 NE 91 STREET, MIAMI SHORES, FL, 33138
MARRERO LYSANDER Director 1160 NE 91 STREET, MIAMI SHORES, FL, 33138
MARRERO FREYA Vice President 1160 NE 91 STREET, MIAMI SHORES, FL, 33138
MARRERO LYSANDER Agent 6321 LAKE GENEVA RD., MIAMI, FL, 33014

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-07-10 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-25 8275 W 12 AVE #201, HIALEAH, FL 33014 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000447232 LAPSED 08-75492-CA22 CIRCUIT COURT MIAMI DADE CNTY 2009-09-16 2015-03-26 $60,074.70 HD SUPPLY FACILITES MAINTENANCE, P.O. BOX 934752, ATLANTA, GA 31193

Documents

Name Date
Voluntary Dissolution 2006-07-10
ANNUAL REPORT 2005-03-25
ANNUAL REPORT 2004-02-21
ANNUAL REPORT 2003-01-29
Domestic Profit 2002-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State