Search icon

FLORIDA BUILDING CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA BUILDING CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA BUILDING CONSTRUCTION, 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: 10 Aug 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P04000116710
FEI/EIN Number 651086340

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

Address: 421 NE 35TH ST #8, MIAMI, FL, 33137, US
Mail Address: 421 NE 35TH ST #8, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ SIXTO E President 421 NE 35TH ST. #8, MIAMI, FL, 33137
MUNOZ SIXTO E Agent 421 NE 35TH ST. #8, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-12-15 421 NE 35TH ST #8, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2011-12-15 421 NE 35TH ST. #8, MIAMI, FL 33137 -
REINSTATEMENT 2011-12-15 - -
CHANGE OF MAILING ADDRESS 2011-12-15 421 NE 35TH ST #8, MIAMI, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
REINSTATEMENT 2011-12-15
CORAPREIWP 2010-03-24
REINSTATEMENT 2007-09-21
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-08-09
Amendment and Name Change 2005-02-25
Amendment 2004-10-05
Domestic Profit 2004-08-10

Date of last update: 01 May 2025

Sources: Florida Department of State