Search icon

CENTURY BUILDING RESTORATION USA INC. - Florida Company Profile

Company Details

Entity Name: CENTURY BUILDING RESTORATION USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTURY BUILDING RESTORATION USA 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: 20 Feb 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P03000020717
FEI/EIN Number 760726019

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

Address: 2104-C N. FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020
Mail Address: 2104-C N. FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JUAN C President 2104-C N. FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020
GARCIA JUAN C Treasurer 2104-C N. FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020
GARCIA JUAN C Secretary 2104-C N. FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020
GARCIA JUAN C Agent 2104-C N. FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2010-07-20 - -
REGISTERED AGENT NAME CHANGED 2010-03-19 GARCIA, JUAN C -
AMENDMENT 2009-07-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-29 2104-C N. FEDERAL HIGHWAY, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-29 2104-C N. FEDERAL HIGHWAY, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2008-05-29 2104-C N. FEDERAL HIGHWAY, HOLLYWOOD, FL 33020 -
AMENDMENT 2008-05-28 - -
AMENDMENT 2006-02-02 - -
REINSTATEMENT 2006-02-02 - -

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-02-01
Amendment 2010-07-20
ANNUAL REPORT 2010-03-19
Amendment 2009-07-24
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-05-29
Amendment 2008-05-28
ANNUAL REPORT 2007-01-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313107583 0418800 2009-11-30 32 LAREDO PLACE, DAVIE, FL, 33324
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-12-01
Emphasis L: FALL, L: FORKLIFT, S: FALL FROM HEIGHT
Case Closed 2010-03-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2010-02-08
Abatement Due Date 2010-02-19
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2010-02-08
Abatement Due Date 2010-02-19
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2010-02-08
Abatement Due Date 2010-02-12
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2010-02-08
Abatement Due Date 2010-02-11
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2010-02-08
Abatement Due Date 2010-02-12
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2010-02-08
Abatement Due Date 2010-02-19
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 2010-02-08
Abatement Due Date 2010-02-19
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 A04
Issuance Date 2010-02-08
Abatement Due Date 2010-02-11
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2010-02-08
Abatement Due Date 2010-02-26
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 02 Feb 2025

Sources: Florida Department of State