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 |
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 |
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 | - |
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