Entity Name: | ADVANCED BUILDERS GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 May 2008 (17 years ago) |
Date of dissolution: | 25 Mar 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Mar 2020 (5 years ago) |
Document Number: | P08000053048 |
FEI/EIN Number | 262730310 |
Address: | 7911 NW 72 Avenue, Medley, FL, 33166, US |
Mail Address: | 11231 NW 19th Street, Pembroke Pines, FL, 33026, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ NORBERTO J | Agent | 7911 NW 72nd Avenue, Medley, FL, 33166 |
Name | Role | Address |
---|---|---|
LOPEZ NORBERTO J | President | 7911 NW 72nd Avenue, Medley, FL, 33166 |
Name | Role | Address |
---|---|---|
Lopez Anabel | Vice President | 7911 NW 72 Avenue, Medley, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-03-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-04-17 | 7911 NW 72 Avenue, Suite 118-B, Medley, FL 33166 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-01 | 7911 NW 72nd Avenue, Suite 118-B, Medley, FL 33166 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-01 | 7911 NW 72 Avenue, Suite 118-B, Medley, FL 33166 | No data |
AMENDMENT | 2014-07-28 | No data | No data |
REINSTATEMENT | 2010-12-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2009-07-22 | LOPEZ, NORBERTO J | No data |
NAME CHANGE AMENDMENT | 2008-08-25 | ADVANCED BUILDERS GROUP, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000210332 | ACTIVE | 2019 021162 CA 01 | MIAMI DADE | 2020-04-15 | 2025-05-08 | $184,566.64 | COLONY SPECIALITY INSURANCE COMPANY, 8720 STONY POINT PARKWAY, SUITE 400, RICHMOND, VA 23235 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-03-25 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-04-21 |
Amendment | 2014-07-28 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-03-02 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State