Entity Name: | BUILD UP CONTRACTORS CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Oct 2017 (7 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P17000079560 |
FEI/EIN Number | 82-3649656 |
Address: | 433 Plaza Real, Suite 275, Boca Raton, FL, 33432, US |
Mail Address: | 1800 S. Riverside Drive, Edgewater, FL, 32132, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FALLS MICHAEL | Agent | 3440 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
FALLS MICHAEL | President | PO BOX 231, DEERFIELD BEACH, FL, 33443 |
Name | Role | Address |
---|---|---|
FALLS MICHAEL | Director | PO BOX 231, DEERFIELD BEACH, FL, 33443 |
Name | Role | Address |
---|---|---|
FALLS MICHAEL | Secretary | POST OFFICE BOX 231, DEERFIELD BEACH, FL, 33443 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000041344 | BUILD UP CONTRACTORS | EXPIRED | 2018-03-29 | 2023-12-31 | No data | 1800 S. RIVERSIDE DRIVE, INFO@BUILDUPCONTRACTORS.CO, EDGEWATER, FL, 32132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
AMENDMENT | 2018-07-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-13 | 433 Plaza Real, Suite 275, Boca Raton, FL 33432 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-13 | 433 Plaza Real, Suite 275, Boca Raton, FL 33432 | No data |
AMENDMENT AND NAME CHANGE | 2017-12-11 | BUILD UP CONTRACTORS CORP | No data |
Name | Date |
---|---|
Amendment | 2018-07-30 |
ANNUAL REPORT | 2018-04-13 |
Amendment and Name Change | 2017-12-11 |
Domestic Profit | 2017-10-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State