Entity Name: | BUILDERS FOUR CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Dec 2003 (21 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P03000154754 |
Address: | 219 NW 45TH STREET, MIAMI, FL, 33127 |
Mail Address: | 219 NW 45TH STREET, MIAMI, FL, 33127 |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYES JORGE S | Agent | 219 NW 45 ST, MIAMI, FL, 33127 |
Name | Role | Address |
---|---|---|
REYES JORGE S | Secretary | 219 NW 45 ST, MIAMI, FL, 33127 |
Name | Role | Address |
---|---|---|
REYES JORGE M | President | 219 NW 45 ST, MIAMI, FL, 33127 |
Name | Role | Address |
---|---|---|
GONZALEZ JACINTO | Vice President | 3155 SW 21 TERR, MIAMI, FL, 33145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
AMENDMENT | 2004-04-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-14 | 219 NW 45TH STREET, MIAMI, FL 33127 | No data |
CHANGE OF MAILING ADDRESS | 2004-04-14 | 219 NW 45TH STREET, MIAMI, FL 33127 | No data |
Name | Date |
---|---|
Amendment | 2004-04-14 |
Domestic Profit | 2003-12-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State