Search icon

B-2 BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: B-2 BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B-2 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: 29 May 1997 (28 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P97000047546
FEI/EIN Number 650764051

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

Address: 12312 SW 132 CT, MIAMI, FL, 33186
Mail Address: 12312 SW 132 CT, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLO JOSE A President 15628 S.W. 112 DRIVE, MIAMI, FL, 33169
BELLO JOSE A Secretary 15628 S.W. 112 DRIVE, MIAMI, FL, 33169
BELLO JOSE A Director 15628 S.W. 112 DRIVE, MIAMI, FL, 33169
BELLO JOSE Agent 12312 SW 132 CT, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2002-05-27 BELLO, JOSE -
REGISTERED AGENT ADDRESS CHANGED 2002-05-27 12312 SW 132 CT, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-18 12312 SW 132 CT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2000-04-18 12312 SW 132 CT, MIAMI, FL 33186 -
AMENDMENT 1997-11-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000180465 LAPSED CACE-03-564-14 17TH JUDICIAL CRT CT BROWARD C 2003-05-20 2008-05-27 $17,527.84 CONTINENTAL FLORIDA MATERIALS INC, 13450 WEST SUNRISE BOULEVARD SUITE 430, SUNRISE FL 33323
J03000105561 LAPSED 2002-CA-7219-NC SARASOTA COUNTY CIRCUIT COURT 2003-01-21 2008-03-17 $90,728.60 RMC SOUTH FLORIDA INC, PO BOX 50428, SARASOTA FL 34232
J02000436745 TERMINATED MC 02-20237 RE PALM BEACH COUNTY COURT 2002-10-25 2007-11-04 $14,077.06 ALLIED FASTENER AND TOOL, INC., 1130 NORTH G STREET, LAKE WORTH FL 33460

Documents

Name Date
ANNUAL REPORT 2003-09-12
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-21
Amendment 1997-11-20
Domestic Profit Articles 1997-05-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State