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 |
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 |
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 | - | - |
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 |
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