Search icon

BUILD SMART GROUP, INC. - Florida Company Profile

Company Details

Entity Name: BUILD SMART GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUILD SMART GROUP, 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: 08 Oct 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P10000082642
FEI/EIN Number 27-3788686

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

Address: 11710 PARADISE COVE LANE, WELLINGTON, FL, 33449
Mail Address: 11710 PARADISE COVE LANE, WELLINGTON, FL, 33449
ZIP code: 33449
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OROZCO JUAN President 11710 PARADISE COVE LANE, WELLINGTON, FL, 33449
OROZCO JUAN Director 11710 PARADISE COVE LANE, WELLINGTON, FL, 33449
Orozco Juan Agent 11710 Paradise Cove Ln, Wellington, FL, 33449

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-09-26 - -
REGISTERED AGENT NAME CHANGED 2018-09-26 Orozco, Juan -
REGISTERED AGENT ADDRESS CHANGED 2018-09-26 11710 Paradise Cove Ln, Wellington, FL 33449 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2014-09-02 - -

Documents

Name Date
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-11
REINSTATEMENT 2018-09-26
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-12
Amendment 2014-09-02
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-08-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State