Search icon

ALL PRO CONSTRUCTION BUILDERS INC - Florida Company Profile

Company Details

Entity Name: ALL PRO CONSTRUCTION BUILDERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL PRO CONSTRUCTION BUILDERS 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: 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: 14 Dec 2015 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Oct 2021 (4 years ago)
Document Number: P15000099578
FEI/EIN Number 81-0805562

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

Address: 10725 SW 216TH ST, MIAMI, FL, 33170, US
Mail Address: 10210 Martinique Drive, Cutler Bay, FL, 33189, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETANCOURT DENIER President 10210 MARTINIQUE DR, CUTLER BAY, FL, 33189
BETANCOURT DENIER Agent 10725 SW 216TH ST, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 10725 SW 216TH ST, 305, MIAMI, FL 33170 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 10725 SW 216TH ST, 305, MIAMI, FL 33170 -
AMENDMENT AND NAME CHANGE 2021-10-28 ALL PRO CONSTRUCTION BUILDERS INC -
CHANGE OF MAILING ADDRESS 2021-04-05 10725 SW 216TH ST, 305, MIAMI, FL 33170 -
REGISTERED AGENT NAME CHANGED 2017-03-27 BETANCOURT, DENIER -
REINSTATEMENT 2017-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000368054 ACTIVE 1000000895666 DADE 2021-07-19 2041-07-21 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2021-11-04
Amendment and Name Change 2021-10-28
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State