Search icon

FLORIDA CONCEPT BUILDERS, INC - Florida Company Profile

Company Details

Entity Name: FLORIDA CONCEPT BUILDERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA CONCEPT BUILDERS, 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: 02 Jan 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P08000000669
FEI/EIN Number 830502707

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

Address: 750 E SAMPLE RD, BLDG 4 SUITE 1, POMPANO BEACH, FL, 33064
Mail Address: 750 E SAMPLE RD, BLDG 4 SUITE 1, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVES CRISLEY P Vice President 10519 PINE TREE TER, BOYNTON BEACH, FL, 33436
SANTANA FABIO P Agent 750 E SAMPLE RD, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-17 750 E SAMPLE RD, BLDG 4 SUITE 1, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2010-03-17 750 E SAMPLE RD, BLDG 4 SUITE 1, POMPANO BEACH, FL 33064 -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-09-17 - -

Documents

Name Date
Off/Dir Resignation 2011-02-28
Reg. Agent Resignation 2011-02-28
ANNUAL REPORT 2010-03-17
REINSTATEMENT 2009-10-08
Amendment 2008-09-17
Domestic Profit 2008-01-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State