Search icon

AMERICAN BUILDERS 2001, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN BUILDERS 2001, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN BUILDERS 2001, 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 Jan 1996 (29 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P96000005393
FEI/EIN Number 650672827

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

Mail Address: 7491 W. OAKLAND PARK BLVD, SUITE 306, LAUDERHILL, FL, 33319
Address: 16425 COLLINS AVENUE, SUITE 1412, MIAMI, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIBONEY GILBERT President 16425 COLLINS AVE #1412, MIAMI, FL, 33160
LAPIERRE REJEAN Treasurer 7491 W. OAKLAND PARK BLVD., SUITE 306, LAUDERHILL, FL, 33319
LAPIERRE REJEAN Agent 7491 W. OAKLAND PARK BLVD, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2010-02-10 16425 COLLINS AVENUE, SUITE 1412, MIAMI, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-10 7491 W. OAKLAND PARK BLVD, SUITE 306, LAUDERHILL, FL 33319 -
REGISTERED AGENT NAME CHANGED 2002-10-24 LAPIERRE, REJEAN -

Documents

Name Date
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State