Search icon

BUILDING CONCEPTS OF FLORIDA INC - Florida Company Profile

Company Details

Entity Name: BUILDING CONCEPTS OF FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUILDING CONCEPTS OF FLORIDA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 May 2014 (11 years ago)
Document Number: P07000027276
FEI/EIN Number 208548054

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

Mail Address: 7100 Biscayne Blvd, Miami, FL, 33138, US
Address: 7100 Biscayne Blvd, MIami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leoni Victor President 7100 Biscayne Blvd, Miami, FL, 33138
LEONI Carlo Secretary 7100 Biscayne Blvd, Miami, FL, 33138
LEONI Carlo Vice President 7100 Biscayne Blvd, Miami, FL, 33138
Victor Leoni Agent 7100 Biscayne Blvd, Miami, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-27 7100 Biscayne Blvd, 225, MIami, FL 33138 -
REGISTERED AGENT NAME CHANGED 2023-01-27 Victor, Leoni -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 7100 Biscayne Blvd, 225, Miami, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 7100 Biscayne Blvd, 225, MIami, FL 33138 -
REINSTATEMENT 2014-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-31 - -
PENDING REINSTATEMENT 2011-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-30
Reg. Agent Change 2017-08-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-07-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State