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 |
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 |
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 | - |
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 |
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