Search icon

ALLIED BUILDER CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: ALLIED BUILDER CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIED BUILDER CONTRACTORS, 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: 01 Feb 1993 (32 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: P93000007706
Address: 14871 S.W. 96 TERRACE, MIAMI, FL, 33196
Mail Address: 14871 S.W. 96 TERRACE, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABALLERO JESUS President 14871 S.W. 96TH TERRACE, MIAMI, FL, 33196
CABALLERO JESUS Director 14871 S.W. 96TH TERRACE, MIAMI, FL, 33196
MORENO LUIS R Vice President 722 N.W. 134TH AVE., MIAMI, FL, 33182
MORENO LUIS R Director 722 N.W. 134TH AVE., MIAMI, FL, 33182
CABALLERO TERESA Treasurer 14871 S.W. 96TH TERRACE, MIAMI, F;, 33196
CABALLERO TERESA Director 14871 S.W. 96TH TERRACE, MIAMI, F;, 33196
MORENO PILAR M Secretary 722 N.W. 134TH AVE., MIAMI, FL, 33182
MORENO PILAR M Director 722 N.W. 134TH AVE., MIAMI, FL, 33182
CABALLERO JESUS Agent 14871 S.W. 96TH TERRACE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Date of last update: 02 Jun 2025

Sources: Florida Department of State