Search icon

ABRIL BUILDERS CORP. - Florida Company Profile

Company Details

Entity Name: ABRIL BUILDERS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABRIL BUILDERS CORP. 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 Jul 1995 (30 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P95000054126
FEI/EIN Number 650638049

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

Address: 2100 W 76TH STREET, STE 310, HIALEAH, FL, 33016, US
Mail Address: 2100 W 76TH STREET, STE 310, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABRIL EDUARDO L President 2100 W 76 ST, STE 310, HIALEAH, FL, 33016
ABRIL EDUARDO L Agent 2100 WEST 76 STREET, HIALEAH, FL, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-21 2100 WEST 76 STREET, SUITE 310, HIALEAH, FL, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-16 2100 W 76TH STREET, STE 310, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2001-04-16 2100 W 76TH STREET, STE 310, HIALEAH, FL 33016 -
REINSTATEMENT 1996-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2007-04-21
ANNUAL REPORT 2006-02-24
ANNUAL REPORT 2005-05-26
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-07
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State