Search icon

BUILTEK CORP. - Florida Company Profile

Company Details

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

BUILTEK 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: 07 Mar 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P02000025471
FEI/EIN Number 510477903

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

Address: 16699 SW 117 AVE, MIAMI, FL, 33177
Mail Address: 16699 SW 117 AVE, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCA LUIS A President 16699 SW 117 AVE, MIAMI, FL, 33177
ROCA LUIS A Agent 16699 SW 117 AVE, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000053694 FEELIN ALLRIGHT LLC EXPIRED 2010-06-14 2015-12-31 - 10575 SW 109TH CT, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-07 16699 SW 117 AVE, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2011-05-07 16699 SW 117 AVE, MIAMI, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2011-05-07 16699 SW 117 AVE, MIAMI, FL 33177 -
REINSTATEMENT 2004-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001014345 LAPSED 2014SC-3586 10TH JUDICIAL, POLK CO. 2015-09-21 2020-11-30 $6,170.89 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801
J13001433730 LAPSED 1000000446833 MIAMI-DADE 2013-09-23 2023-10-03 $ 1,794.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000914557 LAPSED 1000000502233 DADE 2013-05-06 2023-05-08 $ 1,073.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000552872 LAPSED 11-1085 SP 26 2 MIAMI-DADE COUNTY 2011-08-16 2016-08-29 $5712.75 BUILDERS SERVICES GROUP, INC., 1926 HIGH RIDGE ROAD, BOYNTON BEACH, FL 33426

Documents

Name Date
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-05-07
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-01-15
ANNUAL REPORT 2005-04-28
REINSTATEMENT 2004-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State