Search icon

U.S. BUILDING, CORP. - Florida Company Profile

Company Details

Entity Name: U.S. BUILDING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S. BUILDING, CORP. 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: 07 Jan 1999 (26 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P99000002022
FEI/EIN Number 650935884

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

Address: 16449 SW 95 ST, MIAMI, FL, 33196, US
Mail Address: 16449 SW 95 ST, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAREK NOEL JVP Vice President 13936 SW 281 TERRACE, HOMESTEAD, FL, 33033
TAREK NOEL President 16449 SW 95 ST, MIAMI, FL, 33196
TAREK NOEL JT Treasurer 16449 SW 95 ST, MIAMI, FL, 33196
TAREK NOEL JVP Secretary 16449 SW 95 ST, MIAMI, FL, 33196
TAREK NOEL JS Secretary 16449 SW 95 ST, MIAMI, FL, 33196
TAREK NOEL JPRESIDE Agent 16449 SW 95 ST, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-04-16 TAREK, NOEL J, PRESIDENT -
REINSTATEMENT 2013-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2008-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2008-08-15 - -
CHANGE OF PRINCIPAL ADDRESS 2008-08-15 16449 SW 95 ST, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2008-08-15 16449 SW 95 ST, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2008-08-15 16449 SW 95 ST, MIAMI, FL 33196 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000172729 LAPSED 08-70521-CA-22 MIAMI-DADE CIRCUIT COURT 2011-10-06 2017-03-09 $324,000.00 WATERSIDE TOWNHOMES COMMUNITY ASSOCIATION, INC., 12301 SW 132 CT, MIAMI, FL. 33186

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-15
AMENDED ANNUAL REPORT 2013-04-16
REINSTATEMENT 2013-02-12
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-05-02
REINSTATEMENT 2008-10-21
Amendment 2008-08-15
Reg. Agent Change 2008-08-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State