Search icon

CONSTRUCTION BUILDERS OF AMERICA GROUP INC. - Florida Company Profile

Company Details

Entity Name: CONSTRUCTION BUILDERS OF AMERICA GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSTRUCTION BUILDERS OF AMERICA 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: 02 Oct 2018 (7 years ago)
Date of dissolution: 15 Feb 2024 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 15 Feb 2024 (a year ago)
Document Number: P18000082729
FEI/EIN Number 85-1471234

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

Address: 7000 NW 186 ST # 226, HIALEAH, FL, 33015, US
Mail Address: 7000 NW 186 ST # 226, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOBRINO JORGE Y President 7000 NW 186 ST # 226, HIALEAH, FL, 33015
SOBRINO JORGE Y Agent 7000 NW 186 ST # 226, HIALEAH, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000108346 CITADEL CONSTRUCTION GROUP EXPIRED 2018-10-03 2023-12-31 - 20229 OCEAN KEY DR, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-17 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 7000 NW 186 ST # 226, HIALEAH, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-17 7000 NW 186 ST # 226, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2020-06-17 7000 NW 186 ST # 226, HIALEAH, FL 33015 -
REGISTERED AGENT NAME CHANGED 2020-06-17 SOBRINO, JORGE Y -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2020-06-17
Domestic Profit 2018-10-02

Paycheck Protection Program

Date Approved:
2020-06-23
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
245000
Current Approval Amount:
245000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 03 May 2025

Sources: Florida Department of State