Search icon

ACME BUILDING CONTRACTORS, CORP. - Florida Company Profile

Company Details

Entity Name: ACME BUILDING CONTRACTORS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACME BUILDING CONTRACTORS, 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: 30 Oct 2003 (21 years ago)
Date of dissolution: 29 Jun 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 2011 (14 years ago)
Document Number: P03000122586
FEI/EIN Number 650135714

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

Mail Address: 2030 DOUGLAS ROAD, SUITE 119, CORAL GABLES, FL, 33134
Address: 2026 SW 1ST STREET, 5, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OBREGON HECTOR President 2026 SW 1ST STREET, MIAMI, FL, 33135
MONTERO ALEXANDER Vice President 6311 SW 6TH STREET, MIAMI, FL, 33144
MORALES JOEL Treasurer 2026 SW 1ST STREET # 5, MIAMI, FL, 33135
OBREGON HECTOR Agent 2026 SW 1ST STREET, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-06-29 - -
CANCEL ADM DISS/REV 2009-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-29 2026 SW 1ST STREET, 5, MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-29 2026 SW 1ST STREET, 5, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2006-04-29 2026 SW 1ST STREET, 5, MIAMI, FL 33135 -
CANCEL ADM DISS/REV 2005-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000401469 ACTIVE 2018-024814-SP-23 MIAMI-DADE COUNTY COURT CLERK 2019-09-05 2025-12-11 $1,636.40 PRESIDENTE CHECK CASHING CORPORATION, 1817 SW 8 ST, MIAMI FL, 33135
J12000186927 TERMINATED 1000000255948 DADE 2012-03-05 2022-03-14 $ 329.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J14000230549 LAPSED 11-3543 CC 05 (01) MIAMI-DADE COUNTY COURT 2011-04-29 2019-02-28 $6,444.82 FLORIDA EAST COAST RAILWAY, LLC, 7411 FULLERTON STREET, SUITE 300, JACKSONVILLE, FLORIDA 32256

Documents

Name Date
Voluntary Dissolution 2011-06-29
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-06-01
ANNUAL REPORT 2010-05-04
REINSTATEMENT 2009-12-03
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-29
REINSTATEMENT 2005-12-13
Domestic Profit 2003-10-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State