Search icon

AMERICAN BUILDERS CORPORATION - Florida Company Profile

Company Details

Entity Name: AMERICAN BUILDERS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN BUILDERS 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: 13 Dec 1993 (31 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P93000084811
FEI/EIN Number 650505710

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

Address: 4512 Alton Rd, 4512 Alton Rd, Miami Beach, FL, 33140, US
Mail Address: 4512 ALTON RD, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIBOCI VLADIMIR Director 465 OCEAN DR # 709, MIAMI, FL, 33139
CIBOCI VLADIMIR Agent 4512 ALTON RD, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 4512 Alton Rd, 4512 Alton Rd, Miami Beach, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-12 4512 ALTON RD, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2009-05-27 4512 Alton Rd, 4512 Alton Rd, Miami Beach, FL 33140 -
REINSTATEMENT 1995-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000219776 LAPSED 03-3956 SP 25 MIAMI DADE COUNTY COURT 2003-07-01 2008-07-14 $411.01 WASTE MANAGEMENT OF DADE COUNTY, 2125 NW 10TH CRT., MIAMI, FL. 33127

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-04-23

Date of last update: 01 May 2025

Sources: Florida Department of State