Search icon

M.RODRIGUEZ BUILDERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: M.RODRIGUEZ BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.RODRIGUEZ BUILDERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Oct 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Oct 2003 (22 years ago)
Document Number: P02000107807
FEI/EIN Number 743099621

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

Address: 406 S Miller Road, Valrico, FL, 33594, US
Mail Address: 406 S Miller Road, Valrico, FL, 33594, US
ZIP code: 33594
City: Valrico
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MARIO President 3308 SOUTH SAINT CLOUD AVE, VALRICO, FL, 33596
Rodriguez-Belcher Elizabeth Secretary 406 S Miller Road, Valrico, FL, 33594
Rodriguez-Belcher Elizabeth Treasurer 406 S Miller Road, Valrico, FL, 33594
RODRIGUEZ MARIO Agent 3308 SOUTH SAINT CLOUD AVE, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 406 S Miller Road, Valrico, FL 33594 -
CHANGE OF MAILING ADDRESS 2021-04-30 406 S Miller Road, Valrico, FL 33594 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-03 3308 SOUTH SAINT CLOUD AVE, VALRICO, FL 33596 -
CANCEL ADM DISS/REV 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Court Cases

Title Case Number Docket Date Status
FRANCIS CABAN VS M. RODRIGUEZ BUILDERS, INC. AND ANAMARIE CABAN 2D2020-2397 2020-08-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-8807

Parties

Name FRANCIS CABAN
Role Appellant
Status Active
Representations LEE SEGAL, ESQ.
Name ANAMARIE CABAN
Role Appellee
Status Active
Name M.RODRIGUEZ BUILDERS, INC.
Role Appellee
Status Active
Representations DANIEL L. SAXE, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-04
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-09-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-09-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-09-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of FRANCIS CABAN
Docket Date 2020-08-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MBR
On Behalf Of FRANCIS CABAN
Docket Date 2020-08-11
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2020-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-08-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

USAspending Awards / Financial Assistance

Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$27,222
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,222
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,476.32
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $27,222
Jobs Reported:
4
Initial Approval Amount:
$22,628
Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,628
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,895.82
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $22,625
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State