Search icon

AZTEC AMERICAN BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: AZTEC AMERICAN BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AZTEC AMERICAN 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: 04 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Aug 2024 (9 months ago)
Document Number: P04000025113
FEI/EIN Number 200698586

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

Address: 12335 STOCKBRIDGE COURT SOUTH, JACKSONVILLE, FL, 32258, US
Mail Address: 12335 STOCKBRIDGE COURT SOUTH, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ GUIDO ASr. President 12335 STOCKBRIDGE COURT SOUTH, JACKSONVILLE, FL, 32258
GONZALEZ GUIDO ASr. Agent 12335 STOCKBRIDGE COURT SOUTH, JACKSONVILLE, FL, 32258

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000092548 MGX ROOFING AND CONSTRUCTION SERVICES, INC ACTIVE 2024-08-03 2029-12-31 - 12335 STOCKBRIDGE COURT SOUTH, JACKSONVILLE, FL, 32258
G11000053324 CONCRETE AND PAVER SOLUTIONS, INC EXPIRED 2011-06-06 2016-12-31 - 12335 STOCKBRIDGE COURT SOUTH, JACKSONVILLLE, FL, 32258

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-08-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2013-09-15 GONZALEZ, GUIDO A, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 12335 STOCKBRIDGE COURT SOUTH, JACKSONVILLE, FL 32258 -
CHANGE OF PRINCIPAL ADDRESS 2010-09-03 12335 STOCKBRIDGE COURT SOUTH, JACKSONVILLE, FL 32258 -
CHANGE OF MAILING ADDRESS 2010-09-03 12335 STOCKBRIDGE COURT SOUTH, JACKSONVILLE, FL 32258 -
CANCEL ADM DISS/REV 2009-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
REINSTATEMENT 2024-08-01
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-09-15
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-09-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State