Search icon

ACTION BUILDING INSPECTIONS, INC. - Florida Company Profile

Company Details

Entity Name: ACTION BUILDING INSPECTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACTION BUILDING INSPECTIONS, 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: 15 Dec 1993 (31 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P93000085517
FEI/EIN Number 650458150

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

Address: 10630 BEACH PALM CT. B, BOYNTON BEACH, FL, 33437
Mail Address: 10630 BEACH PALM CT. B, BOYNTON BEACH, FL, 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEARL BARRY President 10630 BEACH PALM CT., B, BOYNTON BEACH, FL, 33437
SCHORR STEPHEN A Agent 1700 NW 2ND AVE, BOCA RATON, FL, 33422

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-22 10630 BEACH PALM CT. B, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2011-03-22 10630 BEACH PALM CT. B, BOYNTON BEACH, FL 33437 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-02 1700 NW 2ND AVE, BOCA RATON, FL 33422 -
REGISTERED AGENT NAME CHANGED 1994-04-25 SCHORR, STEPHEN A -

Documents

Name Date
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State