Search icon

SUMAJ BUILDERS CORPORATION - Florida Company Profile

Company Details

Entity Name: SUMAJ BUILDERS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUMAJ BUILDERS CORPORATION 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: 12 Nov 2004 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P04000154880
FEI/EIN Number 201923466

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

Address: 4825 Belvedere Rd., Haverhill, FL, 33415, US
Mail Address: 4825 Belvedere Rd., Haverhill, FL, 33415, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ Guilem Secretary 4825 BELVEDERE RD., WEST PALM BEACH, FL, 33415
LOPEZ Paola J Exec 4825 BELVEDERE RD., WEST PALM BEACH, FL, 33415
LOPEZ RAMIREZ JOSE L President 4825 Belvedere Rd., Haverhill, FL, 33415
Lopez Guilem Agent 4825 Belvedere Rd., Haverhill, FL, 33415

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000064049 SUMAJ GLOBAL CORPORATION EXPIRED 2012-06-26 2017-12-31 - 4825 BELVEDERE RD., WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-09-25 - -
AMENDMENT 2013-08-16 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-05 4825 Belvedere Rd., Haverhill, FL 33415 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-05 4825 Belvedere Rd., Haverhill, FL 33415 -
CHANGE OF MAILING ADDRESS 2013-03-05 4825 Belvedere Rd., Haverhill, FL 33415 -
REGISTERED AGENT NAME CHANGED 2013-03-05 Lopez, Guilem -

Documents

Name Date
ANNUAL REPORT 2016-09-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-18
Amendment 2013-08-16
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State