Search icon

CONSTRUBELLA ENGINEERS & DEVELOPERS, CORP. - Florida Company Profile

Company Details

Entity Name: CONSTRUBELLA ENGINEERS & DEVELOPERS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSTRUBELLA ENGINEERS & DEVELOPERS, 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: 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: 03 Mar 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P14000019185
FEI/EIN Number 46-4972848

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

Address: 6605 NW 105TH CT, DORAL, FL, 33178, US
Mail Address: 6605 NW 105TH CT, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETRONE GAETANO President 6605 NW 105TH CT, DORAL, FL, 33178
PETRONE GAETANO Director 6605 NW 105TH CT, DORAL, FL, 33178
LARES LUIS A Secretary 11185 Grandwiew Manor, wellington, FL, 33414
PETRONE GAETANO Agent 6605 NW 105TH CT, DORAL, FL, 33178
COMERCIALIZADORA LIMPIA TODO, CA Secretary 6605 NW 105TH CT, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000022074 BLUE BELLA SERVICES EXPIRED 2016-03-01 2021-12-31 - 6428 VINELAND RD #104, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 6605 NW 105TH CT, APT 416, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2020-06-26 6605 NW 105TH CT, APT 416, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 6605 NW 105TH CT, APT 416, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2018-03-02 PETRONE, GAETANO -

Documents

Name Date
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-22
Domestic Profit 2014-03-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State