Entity Name: | BUADE CONSTRUCTION COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BUADE CONSTRUCTION COMPANY, 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: | 24 May 1996 (29 years ago) |
Date of dissolution: | 26 Jul 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Jul 2019 (6 years ago) |
Document Number: | P96000044701 |
FEI/EIN Number |
650672454
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1356 w 82 street, hialeah, FL, 33014, US |
Mail Address: | 1356 w 82 street, hialeah, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CEBALLOS FRANCISCO | President | 1356 W 82 ST., HIALEAH, FL, 33014 |
CEBALLOS MARIANA | Vice President | 1356 W 82 ST., HIALEAH, FL, 33014 |
CEBALLOS MARIANA | Agent | 1356 W. 82 ST., HIALEAH, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-07-26 | - | - |
AMENDMENT | 2017-03-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-20 | 1356 W. 82 ST., HIALEAH, FL 33014 | - |
REGISTERED AGENT NAME CHANGED | 2015-09-02 | CEBALLOS, MARIANA | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-02 | 1356 w 82 street, hialeah, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2015-09-02 | 1356 w 82 street, hialeah, FL 33014 | - |
REINSTATEMENT | 2015-06-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 1997-04-02 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000004199 | LAPSED | 09-9705 CC 05 | MIAMI DADE COUNTY COURT | 2009-12-22 | 2015-01-08 | $11,829.39 | STOCK BUILDING SUPPLY OF FLORIDA, LLC, 3000 YONKERS ROAD, RALEIGH, NC 27604 |
J08000088261 | LAPSED | 07-06460 CC 26 3 | MIAMI-DADE COUNTY | 2008-03-12 | 2013-03-24 | $9811.15 | MARDALE SPECIALTIES DIRECT INC., 4101 NW 124 AVENUE, CORAL SPRINGS, FL 33065 |
Name | Date |
---|---|
Voluntary Dissolution | 2019-07-26 |
Off/Dir Resignation | 2019-03-25 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-18 |
Amendment | 2017-03-20 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-28 |
AMENDED ANNUAL REPORT | 2015-09-02 |
REINSTATEMENT | 2015-06-27 |
ANNUAL REPORT | 2013-02-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State