Search icon

AMERICAN CONSTRUCTION & FINANCING CORP. - Florida Company Profile

Company Details

Entity Name: AMERICAN CONSTRUCTION & FINANCING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN CONSTRUCTION & FINANCING 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: 14 Mar 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P02000028287
FEI/EIN Number 030406937

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

Mail Address: P.O. BOX 823691, SOUTH FLORIDA, FL, 33082
Address: 5420 NW 161 Street, Miami Gardens, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEHNEJAD ROBERT President 5420 NW 161 street, Miami Gardens, FL, 33014
BEHNEJAD MITRA K Vice President P.O. BOX 823691, SOUTH FLORIDA, FL, 33082
BEHNEJAD ROBERT Agent 5420 NW 161 Street, Miami Gardens, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-31 5420 NW 161 Street, Miami Gardens, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-31 5420 NW 161 Street, Miami Gardens, FL 33014 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000344656 LAPSED 04-24873 CA 11 11TH JUD CIR MIAMI-DADE COUNTY 2008-10-08 2013-10-20 $138,000.00 YVONNE RAMIREZ, 3142 NORTHWEST 35 STREET, MIAMI, FL 33142

Documents

Name Date
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-11
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State