Search icon

BUILDING INSPECTIONS CONSULTANT, CO.

Company Details

Entity Name: BUILDING INSPECTIONS CONSULTANT, CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Mar 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000048530
FEI/EIN Number 200878663
Address: 7164 NW 50 ST, MIAMI, FL, 33166
Mail Address: 7164 NW 50 ST, MIAMI, FL, 33161
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WULFF FEDERICO G Agent 365 NE 125 ST, NORTH MIAMI, FL, 33161

President

Name Role Address
WULFF MARIANELA President 7164 NW 50 ST, MIAMI, FL, 33166

Secretary

Name Role Address
WULFF FEDERICO Secretary 7164 NW 50 ST, MIAMI, FL, 33166

Vice President

Name Role Address
GOMEZ-PINA FERNANDO Vice President 300 SEVILLA AVE #304, CORAL GABLES, FL, 33134

Director

Name Role Address
GOMEZ-PINA FERNANDO Director 300 SEVILLA AVE #304, CORAL GABLES, FL, 33134

Treasurer

Name Role Address
WULFF GUSTAVO R Treasurer 7164 NW 50 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
AMENDMENT 2006-09-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 365 NE 125 ST, #409, NORTH MIAMI, FL 33161 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 7164 NW 50 ST, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2006-04-28 7164 NW 50 ST, MIAMI, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2006-04-28 WULFF, FEDERICO G No data
AMENDMENT 2005-08-10 No data No data
AMENDMENT 2005-07-05 No data No data
AMENDMENT 2005-06-06 No data No data
AMENDMENT 2004-05-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900006378 LAPSED 07-12713 CC 05 11TH JUD CIR MIAMI DADE CTY 2008-02-28 2013-04-11 $6167.00 GANNETT SATELLITE INFORMATION NETWORK, INC., 7950 JONES BRANCH DR, MCLEAN, VA 22107

Documents

Name Date
ANNUAL REPORT 2007-04-27
Amendment 2006-09-18
ANNUAL REPORT 2006-04-28
Amendment 2005-08-10
Amendment 2005-07-05
Amendment 2005-06-06
ANNUAL REPORT 2005-01-31
Amendment 2004-05-24
Amendment 2004-04-16
Domestic Profit 2004-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State