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 |
Name | Role | Address |
---|---|---|
PEREZ ANGEL | President | 4615 SW 112TH PL, MIAMI, FL, 33165 |
Borroto Adyana | Agent | 4615 SW 112TH PL, MIAMI, FL, 33165 |
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 | - | - |
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 |
Date of last update: 03 May 2025
Sources: Florida Department of State