Search icon

BUILDING & CONSULTANT CONTRACTORS, CORP. - Florida Company Profile

Company Details

Entity Name: BUILDING & CONSULTANT CONTRACTORS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUILDING & CONSULTANT CONTRACTORS, CORP. 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 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2020 (5 years ago)
Document Number: P08000063049
FEI/EIN Number 262909887

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

Address: 4615 SW 112TH PL, MIAMI, FL, 33165, US
Mail Address: 4615 SW 112TH PL, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ANGEL President 4615 SW 112TH PL, MIAMI, FL, 33165
Borroto Adyana Agent 4615 SW 112TH PL, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-20 Borroto, Adyana -
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 4615 SW 112TH PL, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2022-09-14 4615 SW 112TH PL, MIAMI, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-14 4615 SW 112TH PL, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2020-10-02 PEREZ, Andres Roberto -
REINSTATEMENT 2020-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2016-11-14 - -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-22
REINSTATEMENT 2020-10-02
REINSTATEMENT 2019-01-17
ANNUAL REPORT 2017-03-19
Amendment 2016-11-14
ANNUAL REPORT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
33000.00
Total Face Value Of Loan:
481100.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
157880
Current Approval Amount:
157880
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 03 May 2025

Sources: Florida Department of State