Search icon

ACTION BUILDING SYSTEMS II, INC. - Florida Company Profile

Company Details

Entity Name: ACTION BUILDING SYSTEMS II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACTION BUILDING SYSTEMS II, 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: 17 Mar 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P05000040681
FEI/EIN Number 043811508

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

Address: 7525 Cleveland Drive, Punta Gorda, FL, 33982, US
Mail Address: 7525 CLEVELAND DR, PUNTA GORDA, FL, 33982, US
ZIP code: 33982
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUJILLO YADIR P President 7525 CLEVELAND DR, PUNTA GORDA, FL, 33982
TRUJILLO JUAN V Vice President 7525 CLEVELAND DR, PUNTA GORDA, FL, 33982
GONZALEZ EUNICES R Agent 7525 CLEVELAND DR, PUNTA GORDA, FL, 33982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 7525 Cleveland Drive, Punta Gorda, FL 33982 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 7525 CLEVELAND DR, PUNTA GORDA, FL 33982 -
CHANGE OF MAILING ADDRESS 2010-04-29 7525 Cleveland Drive, Punta Gorda, FL 33982 -
REGISTERED AGENT NAME CHANGED 2010-04-29 GONZALEZ, EUNICES RA -
AMENDMENT 2006-12-12 - -
AMENDMENT 2006-10-30 - -
AMENDMENT 2006-04-24 - -
AMENDMENT 2005-11-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000725212 ACTIVE 1000000725271 CHARLOTTE 2016-11-01 2036-11-10 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J15000481776 ACTIVE 1000000671466 CHARLOTTE 2015-04-08 2035-04-17 $ 690.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000957236 ACTIVE 1000000410652 SARASOTA 2012-11-21 2032-12-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-01-25
Amendment 2006-12-12
Amendment 2006-10-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State