Entity Name: | NBS GENERAL CONTRACTORS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NBS GENERAL CONTRACTORS 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: | 18 Aug 2005 (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: | P05000115022 |
FEI/EIN Number |
203329057
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4600 Sheridan Street, HOLLYWOOD, FL, 33021, US |
Mail Address: | 4600 Sheridan Street, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Norena Jorge 100% | President | 4600 Sheridan Street, HOLLYWOOD, FL, 33021 |
SCHMIDT CLAUDIO A | Agent | 4600 Sheridan Street, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-06 | 4600 Sheridan Street, Suite 404, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2016-09-06 | 4600 Sheridan Street, Suite 404, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-06 | 4600 Sheridan Street, Suite 404, HOLLYWOOD, FL 33021 | - |
REINSTATEMENT | 2010-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2016-09-06 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-03-10 |
ANNUAL REPORT | 2013-03-29 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-01-12 |
REINSTATEMENT | 2010-10-04 |
ANNUAL REPORT | 2009-05-24 |
ANNUAL REPORT | 2008-06-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State