Search icon

SOUTH FLORIDA REMODELING & BUILDING CORPORATION - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA REMODELING & BUILDING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA REMODELING & BUILDING CORPORATION 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: 27 May 1993 (32 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P93000038453
FEI/EIN Number 650421688

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

Address: 16375 NE 18 AVE, 315, MIAMI, FL, 33162
Mail Address: 16375 NE 18 AVE, 315, MIAMI, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGE VIC President 16375 NE 18 AVE, STE 315, MIAMI, FL, 33162
GEORGE VIC Secretary 16375 NE 18 AVE, STE 315, MIAMI, FL, 33162
GEORGE VIC Director 16375 NE 18 AVE, STE 315, MIAMI, FL, 33162
GEORGE VIC Agent 16375 NE 18 AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 16375 NE 18 AVE, 315, MIAMI, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 16375 NE 18 AVE, SUITE 315, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2005-04-29 16375 NE 18 AVE, 315, MIAMI, FL 33162 -
REINSTATEMENT 2000-05-31 - -
REGISTERED AGENT NAME CHANGED 2000-05-31 GEORGE, VIC -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2000-02-21 - -
AMENDMENT 1998-10-09 - -
AMENDMENT 1998-05-20 - -
NAME CHANGE AMENDMENT 1994-06-09 SOUTH FLORIDA REMODELING & BUILDING CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001016451 ACTIVE 1000000462399 MIAMI-DADE 2013-05-23 2033-05-29 $ 5,888.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J10000484425 ACTIVE 1000000011946 DADE 2005-05-09 2030-04-14 $ 107,019.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J01000054458 LAPSED 01-11295 SP-05 COUNTY COURT MIAMI-DADE 2001-10-24 2006-11-30 $1,879.73 METRO ROOF RILES, INC., 11501 NW 118 WAY, MEDLEY, FL. 33178

Documents

Name Date
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-02-06
REINSTATEMENT 2000-05-31
Admin. Diss. for Reg. Agent 2000-02-21
Reg. Agent Resignation 1999-12-03
ANNUAL REPORT 1999-04-01
Amendment 1998-10-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State