Search icon

BUILDER SOLUTIONS OF AMERICA INC

Company Details

Entity Name: BUILDER SOLUTIONS OF AMERICA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Nov 2004 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Oct 2008 (16 years ago)
Document Number: P04000160992
FEI/EIN Number 562491412
Address: 6811 NW 6TH STREET, MARGATE, FL, 33063
Mail Address: 6811 NW 6TH STREET, MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CASTIBLANCO LUISA Agent 6811 NW 6TH STREET, MARGATE, FL, 33063

President

Name Role Address
CASTIBLANCO LUISA President 6811 NW 6TH STREET, MARGATE, FL, 33063

Director

Name Role Address
CASTIBLANCO LUISA Director 6811 NW 6TH STREET, MARGATE, FL, 33063

Vice President

Name Role Address
CASTIBLANCO JUAN M Vice President 6811 NW 6TH STREET, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2008-10-20 BUILDER SOLUTIONS OF AMERICA INC No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-25 6811 NW 6TH STREET, MARGATE, FL 33063 No data
CHANGE OF MAILING ADDRESS 2005-01-25 6811 NW 6TH STREET, MARGATE, FL 33063 No data
REGISTERED AGENT NAME CHANGED 2005-01-25 CASTIBLANCO, LUISA No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-25 6811 NW 6TH STREET, MARGATE, FL 33063 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000218696 LAPSED 2011-17013-CC-05 MIAMI-DADE COUNTY COURT 2012-01-18 2017-03-27 $18,396.00 A&A POWER GENERATORS, LLC, 3016 NW 72 AVENUE, MIAMI, FLORIDA 33122

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State