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