Search icon

CRISTHCA BUILDERS' CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: CRISTHCA BUILDERS' CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRISTHCA BUILDERS' CONSTRUCTION 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: 28 Jun 2006 (19 years ago)
Date of dissolution: 20 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2018 (6 years ago)
Document Number: P06000087288
FEI/EIN Number 205882239

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

Address: 15420 sw 136 strettt, MIAMI, FL, 33196, US
Mail Address: 16259 SW 81 STREET, MIAMI, FL, 33193
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN ANGELICA L President 16259 SW 81 STREET, MIAMI, FL, 33193
VELASCO JOSE F Vice President 300 nw 127 ave, MIAMI, FL, 33182
BROWN ANGELICA L Agent 16259 SW 81 STREET, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 15420 sw 136 strettt, unit 32, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2012-04-07 15420 sw 136 strettt, unit 32, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-07 16259 SW 81 STREET, MIAMI, FL 33193 -
AMENDMENT 2010-07-09 - -
AMENDMENT 2008-10-17 - -
AMENDMENT 2008-09-29 - -

Documents

Name Date
Voluntary Dissolution 2018-12-20
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-06-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-07
ANNUAL REPORT 2011-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State