Search icon

CENTURY BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: CENTURY BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTURY BUILDERS, 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: 17 Oct 1994 (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: P94000076193
FEI/EIN Number 650525858

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

Address: 411 SW 61 AVE., MIAMI, FL, 33144, US
Mail Address: 411 SW 61 AVE., MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARES CONSTRUCTION SERVICE, INC. Managing Member -
PARES Armando j Agent 411 SW 61 AVE., MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-22 - -
REGISTERED AGENT NAME CHANGED 2020-10-22 PARES, Armando jorge -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2010-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000007738 LAPSED 01-6844 CC 25 COUNTY COURT - MIAMI DADE COUN 2001-10-04 2006-10-15 $16,375.00 FOREMOST, INC., 3598 NW 27TH AVENUE, MIAMI, FLORIDA 33142

Documents

Name Date
REINSTATEMENT 2022-03-22
REINSTATEMENT 2020-10-22
ANNUAL REPORT 2019-04-16
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314266610 0418800 2010-10-04 2370 FLAMINGO DRIVE, MIAMI, FL, 33140
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2010-10-04
Emphasis L: FALL
Case Closed 2011-01-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2010-12-06
Abatement Due Date 2010-12-30
Current Penalty 1200.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02 II
Issuance Date 2010-12-06
Abatement Due Date 2010-12-09
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 4
Gravity 05
313101776 0418800 2009-05-14 1330 PENNSYLVANIA AVE., MIAMI BEACH, FL, 33139
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-05-14
Emphasis L: FALL
Case Closed 2009-07-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2009-06-15
Abatement Due Date 2009-06-25
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2009-06-15
Abatement Due Date 2009-06-25
Current Penalty 338.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2009-06-15
Abatement Due Date 2009-06-25
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
307299388 0418800 2004-06-28 1577 BAY RD, MIAMI BEACH, FL, 33139
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-06-28
Emphasis L: FALL
Case Closed 2005-05-19

Related Activity

Type Complaint
Activity Nr 204406193
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2004-10-13
Abatement Due Date 2004-06-28
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
306180605 0418800 2003-06-26 816 COMMERCE STREET, MIAMI BEACH, FL, 33139
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-06-26
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2004-07-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2003-07-17
Abatement Due Date 2003-07-22
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2003-07-17
Abatement Due Date 2003-07-22
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2003-07-17
Abatement Due Date 2003-07-22
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 02
306179284 0418800 2003-05-23 S.W. 166 COURT & 64 STREET, MIAMI, FL, 33193
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2003-05-23
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-05-23

Related Activity

Type Complaint
Activity Nr 204399430
Safety Yes

Date of last update: 01 Apr 2025

Sources: Florida Department of State