Entity Name: | FLORIDA AND KEYS BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA AND KEYS 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: | 13 Nov 1992 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Mar 2016 (9 years ago) |
Document Number: | P92000005377 |
FEI/EIN Number |
650369941
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 389 LUDLAM DRIVE, MIAMI SPRINGS, FL, 33166 |
Mail Address: | 389 LUDLAM DRIVE, MIAMI SPRINGS, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATILLA CARLOS A | President | 389 LUDLAM DRIVE, MIAMI SPRINGS, FL, 33166 |
MATILLA OLANIA | Vice President | 389 LUDLAM DRIVE, MIAMI SPRINGS, FL, 33166 |
Matilla Carlos A | Officer | 389 LUDLAM DRIVE, MIAMI SPRINGS, FL, 33166 |
Matilla Yacenia | Officer | 389 LUDLAM DRIVE, MIAMI SPRINGS, FL, 33166 |
YACENIA MATILLA | Agent | 389 LUDLAM DRIVE, MIAMI SPRINGS, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-03-24 | YACENIA, MATILLA | - |
REINSTATEMENT | 2016-03-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-02-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-28 | 389 LUDLAM DRIVE, MIAMI SPRINGS, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-28 | 389 LUDLAM DRIVE, MIAMI SPRINGS, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2007-04-28 | 389 LUDLAM DRIVE, MIAMI SPRINGS, FL 33166 | - |
AMENDMENT | 2000-09-14 | - | - |
REINSTATEMENT | 1996-07-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-25 |
AMENDED ANNUAL REPORT | 2017-11-14 |
ANNUAL REPORT | 2017-04-17 |
REINSTATEMENT | 2016-03-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305502452 | 0418800 | 2002-10-24 | 6046 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2002-11-01 |
Abatement Due Date | 2002-11-07 |
Current Penalty | 281.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1986-12-11 |
Case Closed | 1987-03-27 |
Related Activity
Type | Complaint |
Activity Nr | 70937636 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1986-12-29 |
Abatement Due Date | 1987-03-02 |
Nr Instances | 1 |
Nr Exposed | 15 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1986-12-29 |
Abatement Due Date | 1987-03-02 |
Nr Instances | 1 |
Nr Exposed | 15 |
Related Event Code (REC) | Complaint |
Citation ID | 01003A |
Citaton Type | Other |
Standard Cited | 19101200 F04 I |
Issuance Date | 1986-12-29 |
Abatement Due Date | 1987-03-02 |
Nr Instances | 1 |
Nr Exposed | 15 |
Related Event Code (REC) | Complaint |
Citation ID | 01003B |
Citaton Type | Other |
Standard Cited | 19101200 F04 II |
Issuance Date | 1986-12-29 |
Abatement Due Date | 1987-03-02 |
Nr Instances | 1 |
Nr Exposed | 15 |
Related Event Code (REC) | Complaint |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 1986-12-29 |
Abatement Due Date | 1987-03-02 |
Nr Instances | 1 |
Nr Exposed | 15 |
Related Event Code (REC) | Complaint |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1986-12-29 |
Abatement Due Date | 1987-03-02 |
Nr Instances | 1 |
Nr Exposed | 15 |
Related Event Code (REC) | Complaint |
Date of last update: 02 Mar 2025
Sources: Florida Department of State