Search icon

DESIGN-BUILD GENERAL CONTRACTORS OF SOUTH FL INC - Florida Company Profile

Company Details

Entity Name: DESIGN-BUILD GENERAL CONTRACTORS OF SOUTH FL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESIGN-BUILD GENERAL CONTRACTORS OF SOUTH FL 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: 09 Feb 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P15000013013
FEI/EIN Number 47-2448551

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

Address: 440 NE 14TH ST, BOCA RATON, FL, 33432, US
Mail Address: 440 NE 14 TH ST, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCHESE DORIAN President 440 NE 14TH ST, BOCA RATON, FL, 33432
MARCHESE ROCKY JAMES Vice President 440 NE 14TH ST, BOCA RATON, FL, 33432
DURANKO JOHN Secretary 103 WILSON RD, WEST PALM BEACH, FL, 33406
SQUIRE RYAN Agent 5582 WELLESLEY PARK DR., UNIT 101, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-02 440 NE 14TH ST, BOCA RATON, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-11
Domestic Profit 2015-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State