Search icon

BUADE CONSTRUCTION COMPANY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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