Search icon

A & F MASTER BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: A & F MASTER BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & F MASTER 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: 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: 08 Jun 2004 (21 years ago)
Date of dissolution: 03 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2025 (4 months ago)
Document Number: P04000089169
FEI/EIN Number 550870279

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

Address: 4004 ARTHUR STREET, HOLLYWOOD, FL, 33021, US
Mail Address: 4004 ARTHUR STREET, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACEBAL JAVIER F President 4004 ARTHUR STREET, HOLLYWOOD, FL, 33021
ACEBAL JAVIER F Secretary 4004 ARTHUR STREET, HOLLYWOOD, FL, 33021
FONTANA MICHAEL R Vice President 600 NW 103 AVE, PLANTATION, FL, 33324
FONTANA MICHAEL R Treasurer 600 NW 103 AVE, PLANTATION, FL, 33324
ACEBAL JAVIER F Agent 4004 ARTHUR STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-03
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-07-25
ANNUAL REPORT 2017-07-12
ANNUAL REPORT 2016-04-26

Date of last update: 03 May 2025

Sources: Florida Department of State