Search icon

BUILDTEC DEVELOPMENT CORP. - Florida Company Profile

Company Details

Entity Name: BUILDTEC DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUILDTEC DEVELOPMENT CORP. 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: 09 Feb 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000021547
FEI/EIN Number 202341893

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

Address: 1200 NW 78 AVE, SUITE 300, MIAMI, FL, 33126
Mail Address: 1200 NW 78 AVE, SUITE 300, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONDRA LANCE F Vice President 13395 SW 200TH STREET, MIAMI, FL, 33177
CONDRA LANCE F Director 13395 SW 200TH STREET, MIAMI, FL, 33177
CONDRA HELEN A Treasurer 13395 SW 200TH STREET, MIAMI, FL, 33177
PEREZ ADOLFO Agent 10704 SW 59TH TERRACE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-27 1200 NW 78 AVE, SUITE 300, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2006-01-27 1200 NW 78 AVE, SUITE 300, MIAMI, FL 33126 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000453065 ACTIVE 1000000127753 DADE 2009-06-23 2030-03-31 $ 2,640.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08000061375 LAPSED 06-20709CC5 MIAMI-DADE COUNTY COURT 2008-02-15 2013-02-25 $15000 DORRIS HERRERA, 11242 SW 64TH STREET, MIAMI, FL 33173

Documents

Name Date
Off/Dir Resignation 2007-06-07
Reg. Agent Resignation 2007-06-07
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-27
Domestic Profit 2005-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State